ROUNCE AND EVANS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Matthew Alan Pooley as a director on 2025-07-21

View Document

24/06/2524 June 2025 NewMicro company accounts made up to 2024-11-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

01/11/241 November 2024 Annual accounts for year ending 01 Nov 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-11-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

01/11/231 November 2023 Annual accounts for year ending 01 Nov 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-11-01

View Document

01/02/231 February 2023 Appointment of Mrs Sarah Danette Kent as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Matthew Alan Pooley as a director on 2023-02-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

01/11/221 November 2022 Annual accounts for year ending 01 Nov 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-11-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

01/11/211 November 2021 Annual accounts for year ending 01 Nov 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

01/11/201 November 2020 Annual accounts for year ending 01 Nov 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

01/11/191 November 2019 Annual accounts for year ending 01 Nov 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM KINGS LYNN INNOVATION CENTRE INNOVATION DRIVE KING'S LYNN NORFOLK PE30 5BY ENGLAND

View Document

01/11/181 November 2018 Annual accounts for year ending 01 Nov 2018

View Accounts

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046357260001

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts for year ending 01 Nov 2016

View Accounts

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 3 JUBILEE COURT, DERSINGHAM KINGS LYNN NORFOLK PE31 6HH

View Document

27/04/1627 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

10/03/1610 March 2016 PREVEXT FROM 31/10/2015 TO 01/11/2015

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS AGNIESZKA LOADES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE PAUL MAURICE LOADES / 19/01/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PAUL MAURICE LOADES / 19/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROUNCE

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PAUL MAURICE LOADES / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROUNCE / 15/01/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROUNCE / 23/01/2006

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

05/03/035 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03

View Document

14/01/0314 January 2003 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