ROSEVEAN HOUSE (ISLES OF SCILLY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Dr Anthony Nigel Brooks on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Dr Hazel Margaret Weir on 2025-07-14

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Director's details changed for Dr Robert Andrew Lambert on 2024-12-17

View Document

30/07/2430 July 2024 Change of details for Dr Anthony Nigel Brooks as a person with significant control on 2024-07-30

View Document

11/07/2411 July 2024 Appointment of Mrs Natasha Jane Carson Cocking as a director on 2024-07-05

View Document

11/07/2411 July 2024 Appointment of Dr Christopher Paul Cocking as a director on 2024-07-05

View Document

11/07/2411 July 2024 Cessation of Mark Littleford as a person with significant control on 2024-07-05

View Document

11/07/2411 July 2024 Notification of Anthony Nigel Brooks as a person with significant control on 2024-07-05

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

09/07/249 July 2024 Termination of appointment of Mark Littleford as a director on 2024-07-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Termination of appointment of Lucy Mcrobert as a secretary on 2024-04-18

View Document

22/04/2422 April 2024 Appointment of Lucy Mcrobert as a director on 2024-04-18

View Document

26/02/2426 February 2024 Appointment of Dr Hazel Margaret Weir as a director on 2024-02-21

View Document

26/02/2426 February 2024 Termination of appointment of Roelien Cornelia Aliet Diana Wielink as a director on 2024-02-21

View Document

26/02/2426 February 2024 Appointment of Dr Anthony Nigel Brooks as a director on 2024-02-21

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Appointment of Mr Graham Rex Turner as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mrs Christine Marie Turner as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Sonia Jean Crompton as a director on 2023-02-28

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH PEAY

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED DR ROBERT ANDREW LAMBERT

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE PEAY

View Document

12/10/1812 October 2018 SECRETARY APPOINTED MS LUCY MCROBERT

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LITTLEFORD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 SECRETARY APPOINTED DR VALERIE PEAY

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LITTLEFORD / 24/05/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK LITTLEFORD

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA JEAN CROMPTON / 24/05/2010

View Document

04/08/104 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR KENNETH ERNEST PEAY

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN TALBOT

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED ROELIEN WIELINK

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH TANNER

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW SECRETARY APPOINTED

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95 FROM: PEMBROKE HOSUE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

24/05/9524 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company