ROUSE LIMITED

03501806
LUGLEY HOUSE LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EL

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 10 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 officers Change of particulars for director (Mr Benedict Malcolm Anthony Sebastian Rouse) 2 Buy now
06 Feb 2024 officers Change of particulars for director (Mrs Lisa Jane Butler) 2 Buy now
06 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2024 officers Termination of appointment of secretary (Lisa Jane Butler) 1 Buy now
31 Oct 2023 accounts Annual Accounts 10 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 9 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2021 accounts Annual Accounts 9 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 10 Buy now
29 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2019 accounts Annual Accounts 10 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 10 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 10 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Nov 2016 accounts Annual Accounts 9 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
21 Oct 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 annual-return Annual Return 6 Buy now
20 Jan 2015 accounts Annual Accounts 6 Buy now
24 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jan 2014 annual-return Annual Return 6 Buy now
12 Nov 2013 officers Appointment of director (Mr Andrew Ian White) 2 Buy now
12 Nov 2013 officers Termination of appointment of director (Martyn Davies) 1 Buy now
12 Nov 2013 officers Appointment of director (Mr Benjamin Richard Silk) 2 Buy now
12 Nov 2013 officers Appointment of director (Mrs Lisa Jane Butler) 2 Buy now
30 Oct 2013 accounts Annual Accounts 5 Buy now
26 Jun 2013 capital Return of Allotment of shares 4 Buy now
26 Jun 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Jun 2013 resolution Resolution 25 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
26 Oct 2012 accounts Annual Accounts 5 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 officers Change of particulars for director (Martyn Meirion Davies) 2 Buy now
21 Oct 2011 accounts Annual Accounts 5 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
27 Oct 2010 accounts Annual Accounts 5 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Martyn Meirion Davies) 2 Buy now
26 Nov 2009 accounts Annual Accounts 4 Buy now
10 Feb 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 9 Buy now
18 Feb 2008 annual-return Return made up to 30/01/08; full list of members 2 Buy now
18 Feb 2008 officers Secretary's particulars changed 1 Buy now
06 Nov 2007 accounts Annual Accounts 12 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: the innovation centre st cross business park monks brook newport isle of wight PO30 5WB 1 Buy now
27 Jun 2007 miscellaneous Miscellaneous 1 Buy now
31 Jan 2007 annual-return Return made up to 30/01/07; full list of members 2 Buy now
31 Oct 2006 accounts Annual Accounts 16 Buy now
01 Feb 2006 annual-return Return made up to 30/01/06; full list of members 2 Buy now
13 Jun 2005 accounts Annual Accounts 16 Buy now
22 Feb 2005 annual-return Return made up to 30/01/05; full list of members 7 Buy now
08 Oct 2004 accounts Annual Accounts 16 Buy now
06 Feb 2004 annual-return Return made up to 30/01/04; full list of members 11 Buy now
04 Dec 2003 accounts Annual Accounts 16 Buy now
29 Oct 2003 address Registered office changed on 29/10/03 from: the annexe lugley street newport isle of wight PO30 5HD 1 Buy now
08 Feb 2003 officers New director appointed 2 Buy now
08 Feb 2003 annual-return Return made up to 30/01/03; full list of members 6 Buy now
30 Aug 2002 officers Secretary resigned 1 Buy now
17 Aug 2002 officers New secretary appointed 2 Buy now
27 May 2002 accounts Annual Accounts 14 Buy now
22 Jan 2002 annual-return Return made up to 30/01/02; full list of members 6 Buy now
16 Nov 2001 accounts Annual Accounts 15 Buy now
20 Feb 2001 annual-return Return made up to 30/01/01; full list of members 6 Buy now
01 Dec 2000 accounts Annual Accounts 14 Buy now
10 Jul 2000 address Registered office changed on 10/07/00 from: 69 high street newport isle of wight PO30 1BA 1 Buy now
28 Mar 2000 annual-return Return made up to 30/01/00; full list of members 7 Buy now
28 Mar 2000 officers Secretary resigned 1 Buy now
03 Dec 1999 accounts Annual Accounts 5 Buy now
25 Nov 1999 officers New secretary appointed 2 Buy now
25 Nov 1999 address Registered office changed on 25/11/99 from: 16 melville street ryde isle of wight PO33 2AF 1 Buy now
28 Jul 1999 officers Director resigned 1 Buy now
05 Mar 1999 annual-return Return made up to 30/01/99; full list of members 6 Buy now
30 Jan 1998 incorporation Incorporation Company 12 Buy now