ROUSE & CO INTERNATIONAL LIMITED

03198330
6TH FLOOR 1-6 LOMBARD STREET LONDON ENGLAND EC3V 9AA

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Appointment of director (Mr Luke Richard Minford) 2 Buy now
07 Aug 2024 officers Termination of appointment of director (Rupert Alan Ross-Macdonald) 1 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2024 officers Change of particulars for director (Mr Rupert Alan Ross-Macdonald) 2 Buy now
07 May 2024 mortgage Registration of a charge 39 Buy now
07 May 2024 mortgage Registration of a charge 64 Buy now
12 Feb 2024 accounts Annual Accounts 28 Buy now
12 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 41 Buy now
12 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
12 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
12 Jan 2024 officers Change of particulars for director (Jeremy Denis Newman) 2 Buy now
08 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2023 officers Appointment of director (Edward Antony Hardcastle) 2 Buy now
08 May 2023 officers Termination of appointment of director (Stuart David Adams) 1 Buy now
03 Feb 2023 accounts Annual Accounts 31 Buy now
09 Aug 2022 resolution Resolution 4 Buy now
09 Aug 2022 incorporation Memorandum Articles 25 Buy now
29 Jul 2022 mortgage Registration of a charge 29 Buy now
29 Jul 2022 mortgage Registration of a charge 8 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 officers Change of particulars for director (Jeremy Denis Newman) 2 Buy now
17 May 2022 officers Change of particulars for director (Mr Stuart David Adams) 2 Buy now
17 May 2022 officers Change of particulars for director (Mr Rupert Alan Ross-Macdonald) 2 Buy now
03 May 2022 accounts Annual Accounts 32 Buy now
17 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 27 Buy now
08 Jun 2020 resolution Resolution 2 Buy now
08 Jun 2020 incorporation Memorandum Articles 10 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2020 officers Termination of appointment of director (John Alexander Mclaren) 1 Buy now
04 Feb 2020 accounts Annual Accounts 29 Buy now
20 Sep 2019 officers Appointment of director (Mr John Alexander Mclaren) 2 Buy now
19 Aug 2019 officers Termination of appointment of secretary (Rupert Alan Ross-Macdonald) 1 Buy now
15 Aug 2019 officers Appointment of secretary (Mr Edward Antony Hardcastle) 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 21 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 20 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2017 incorporation Memorandum Articles 16 Buy now
21 Mar 2017 resolution Resolution 1 Buy now
08 Mar 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Mar 2017 officers Appointment of secretary (Mr Rupert Alan Ross-Macdonald) 2 Buy now
07 Mar 2017 officers Termination of appointment of secretary (Jonathan Adam Malin) 1 Buy now
22 Feb 2017 resolution Resolution 2 Buy now
22 Feb 2017 change-of-name Change Of Name Notice 2 Buy now
02 Feb 2017 accounts Annual Accounts 20 Buy now
15 Jul 2016 auditors Auditors Resignation Company 1 Buy now
15 Jul 2016 auditors Auditors Resignation Company 1 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
19 May 2016 officers Change of particulars for director (Jeremy Denis Newman) 2 Buy now
19 May 2016 officers Change of particulars for director (Mr Rupert Alan Ross-Macdonald) 2 Buy now
19 May 2016 officers Change of particulars for director (Mr Stuart David Adams) 2 Buy now
19 May 2016 officers Change of particulars for secretary (Jonathan Adam Malin) 1 Buy now
11 Apr 2016 accounts Annual Accounts 15 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2015 annual-return Annual Return 6 Buy now
12 Feb 2015 accounts Annual Accounts 15 Buy now
18 Jun 2014 annual-return Annual Return 6 Buy now
11 Jun 2014 officers Change of particulars for director (Jeremy Denis Newman) 2 Buy now
13 May 2014 officers Change of particulars for director (Jeremy Denis Newman) 2 Buy now
26 Feb 2014 accounts Annual Accounts 18 Buy now
21 May 2013 annual-return Annual Return 9 Buy now
03 Apr 2013 accounts Annual Accounts 27 Buy now
25 Oct 2012 officers Change of particulars for director (Mr Stuart David Adams) 2 Buy now
01 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
07 Jun 2012 annual-return Annual Return 8 Buy now
02 May 2012 accounts Annual Accounts 29 Buy now
08 Jul 2011 annual-return Annual Return 8 Buy now
21 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2011 accounts Annual Accounts 29 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
08 Jun 2010 annual-return Annual Return 14 Buy now
18 Jan 2010 accounts Annual Accounts 30 Buy now
19 Jun 2009 annual-return Return made up to 14/05/09; full list of members 13 Buy now
03 Mar 2009 accounts Annual Accounts 31 Buy now
02 Mar 2009 officers Director appointed jeremy denis newman 2 Buy now
02 Mar 2009 officers Appointment terminated director anthony willoughby 1 Buy now
02 Mar 2009 officers Secretary appointed jonathan adam malin 2 Buy now
02 Mar 2009 officers Appointment terminated secretary louise barnes 1 Buy now
10 Jun 2008 annual-return Return made up to 14/05/08; full list of members 14 Buy now
09 Jun 2008 officers Director's change of particulars / rupert ross-macdonald / 01/05/2007 1 Buy now
09 Jun 2008 address Location of register of members 1 Buy now
16 May 2008 accounts Annual Accounts 29 Buy now
12 Sep 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 officers New secretary appointed 2 Buy now
26 Jun 2007 annual-return Return made up to 14/05/07; full list of members 21 Buy now
27 Mar 2007 accounts Annual Accounts 32 Buy now
23 Aug 2006 address Registered office changed on 23/08/06 from: 2ND floor the isis building thames quay 193 marsh wall london E14 9SG 1 Buy now
15 Jun 2006 annual-return Return made up to 14/05/06; full list of members 21 Buy now
07 Feb 2006 accounts Annual Accounts 27 Buy now
05 Aug 2005 accounts Annual Accounts 25 Buy now
25 May 2005 annual-return Return made up to 14/05/05; full list of members 9 Buy now
03 Jun 2004 annual-return Return made up to 14/05/04; no change of members 8 Buy now