ROSMAY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/02/232 February 2023 Appointment of Mr. Joseph Sweeney as a director on 2023-01-26

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Joseph Sweeney as a director on 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 12 AND 13 EAST STREET SOUTHAMPTON SO14 3HE

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 12/01/16 STATEMENT OF CAPITAL GBP 2.00

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM PO BOX NW1 1JD FIRST FLOOR 41 CHARLTON STREET LONDON ENGLAND

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O BCFL PO BOX NW1 1JD FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD ENGLAND

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM C/O C/O BCFL 118 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9PX ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM RANDOLPHS FARM MIDSTALL BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SWEENEY / 28/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND EAMON JUDE SWEENEY / 28/02/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

05/01/015 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

05/01/015 January 2001 £ NC 1000/351000 21/12

View Document

12/09/0012 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 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