ROSEVILLE MANAGEMENT LIMITED

03361591
EARLSWOOD HOUSE LLOYD HILL STOURBRIDGE ROAD WOLVERHAMPTON WV4 5NG

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 6 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 6 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 6 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 6 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 5 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 5 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 6 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 3 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
19 Jan 2016 accounts Annual Accounts 3 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
26 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 accounts Annual Accounts 3 Buy now
24 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
05 Apr 2013 accounts Annual Accounts 5 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 accounts Annual Accounts 5 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2011 annual-return Annual Return 3 Buy now
07 Feb 2011 accounts Annual Accounts 5 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 accounts Annual Accounts 5 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
27 Nov 2009 accounts Annual Accounts 5 Buy now
28 Oct 2009 annual-return Annual Return 3 Buy now
21 Jul 2008 annual-return Return made up to 29/04/08; full list of members 3 Buy now
23 Jun 2008 officers Appointment terminated secretary isaac nyirenda 1 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 officers Secretary's particulars changed 1 Buy now
18 Sep 2007 officers New secretary appointed 1 Buy now
29 May 2007 annual-return Return made up to 29/04/07; full list of members 2 Buy now
10 May 2007 accounts Annual Accounts 7 Buy now
01 Jun 2006 annual-return Return made up to 29/04/06; full list of members 2 Buy now
04 May 2006 accounts Annual Accounts 8 Buy now
13 May 2005 accounts Annual Accounts 8 Buy now
09 May 2005 annual-return Return made up to 29/04/05; full list of members 6 Buy now
18 Aug 2004 annual-return Return made up to 29/04/04; full list of members 6 Buy now
23 Apr 2004 accounts Annual Accounts 8 Buy now
31 May 2003 annual-return Return made up to 29/04/03; full list of members 6 Buy now
10 Feb 2003 accounts Annual Accounts 8 Buy now
06 Aug 2002 annual-return Return made up to 29/04/02; full list of members 6 Buy now
15 Jul 2002 officers New secretary appointed 2 Buy now
09 Jul 2002 officers Secretary resigned 1 Buy now
02 Jul 2002 address Registered office changed on 02/07/02 from: grasshopper holdings PLC spring road ettingshall wolverhampton west midlands WV4 6JA 1 Buy now
18 Jan 2002 accounts Annual Accounts 8 Buy now
19 Jun 2001 annual-return Return made up to 29/04/01; full list of members 6 Buy now
11 Apr 2001 officers New secretary appointed 2 Buy now
11 Apr 2001 officers Secretary resigned 1 Buy now
13 Feb 2001 officers New secretary appointed 2 Buy now
13 Feb 2001 officers Secretary resigned 1 Buy now
15 Dec 2000 accounts Annual Accounts 9 Buy now
16 May 2000 annual-return Return made up to 29/04/00; full list of members 6 Buy now
14 Jan 2000 accounts Annual Accounts 10 Buy now
02 May 1999 annual-return Return made up to 29/04/99; no change of members 4 Buy now
19 Feb 1999 accounts Annual Accounts 6 Buy now
19 Jun 1998 annual-return Return made up to 29/04/98; full list of members 6 Buy now
18 Jul 1997 accounts Accounting reference date extended from 30/04/98 to 30/06/98 1 Buy now
18 Jul 1997 capital Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Jul 1997 officers Director resigned 1 Buy now
11 Jul 1997 officers Secretary resigned 1 Buy now
11 Jul 1997 officers New secretary appointed 2 Buy now
11 Jul 1997 officers New director appointed 2 Buy now
11 Jul 1997 address Registered office changed on 11/07/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN 1 Buy now
10 Jul 1997 resolution Resolution 2 Buy now
29 Apr 1997 incorporation Incorporation Company 12 Buy now