ROSSMERE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-01-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Registered office address changed from 60 Highfield Drive Littleport Ely Cambridgeshire CB6 1GB England to Unit 2C Saxon Business Park Littleport Ely Cambridgeshire CB6 1XX on 2024-03-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-01-31

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 31/01/18 UNAUDITED ABRIDGED

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN KIRK

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CANNON

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHAL CANNON

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

02/08/162 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 BLUEBELL WAY MARCH CAMBRIDGESHIRE PE15 9TL

View Document

06/07/156 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

23/07/1323 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 19/06/12 NO CHANGES

View Document

22/11/1222 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM CK INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU

View Document

30/08/1130 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM, 48 CANK STREET, LEICESTER, LEICESTERSHIRE, LE1 5GW

View Document

27/10/1027 October 2010 PREVSHO FROM 30/06/2010 TO 31/01/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/07/1012 July 2010 19/06/10 NO CHANGES

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 19/06/09; NO CHANGE OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/09/0820 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/08/074 August 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 51-53 BRICK STREET, LONDON, W1Y 7DU

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 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