ROSEBORNE LIMITED

03833082
35A WAPPING HIGH STREET LONDON ENGLAND E1W 2PL

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Annual Accounts 9 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 9 Buy now
27 May 2022 accounts Annual Accounts 9 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 8 Buy now
01 Sep 2020 accounts Annual Accounts 14 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 11 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 accounts Annual Accounts 11 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2017 accounts Annual Accounts 15 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
27 Jun 2016 officers Appointment of director (Matthew Tao Melbey) 2 Buy now
09 Jun 2016 accounts Annual Accounts 13 Buy now
27 Aug 2015 annual-return Annual Return 4 Buy now
06 Jun 2015 accounts Annual Accounts 13 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 accounts Annual Accounts 13 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 13 Buy now
16 Nov 2012 annual-return Annual Return 4 Buy now
30 May 2012 accounts Annual Accounts 12 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
27 May 2011 accounts Annual Accounts 12 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 accounts Annual Accounts 12 Buy now
14 Sep 2009 annual-return Return made up to 27/08/09; full list of members 3 Buy now
03 Sep 2009 accounts Annual Accounts 14 Buy now
29 Sep 2008 accounts Annual Accounts 13 Buy now
10 Sep 2008 annual-return Return made up to 27/08/08; full list of members 3 Buy now
01 Oct 2007 annual-return Return made up to 27/08/07; full list of members 2 Buy now
01 Oct 2007 accounts Annual Accounts 14 Buy now
14 Dec 2006 accounts Annual Accounts 13 Buy now
13 Sep 2006 annual-return Return made up to 27/08/06; full list of members 2 Buy now
06 Oct 2005 annual-return Return made up to 27/08/05; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 14 Buy now
15 Sep 2004 annual-return Return made up to 27/08/04; full list of members 5 Buy now
13 Jul 2004 accounts Annual Accounts 12 Buy now
15 Oct 2003 annual-return Return made up to 27/08/03; full list of members 5 Buy now
23 Aug 2003 accounts Annual Accounts 11 Buy now
04 Sep 2002 annual-return Return made up to 27/08/02; full list of members 5 Buy now
03 Jul 2002 accounts Annual Accounts 10 Buy now
06 Mar 2002 officers New secretary appointed 2 Buy now
06 Mar 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers Director resigned 1 Buy now
26 Feb 2002 officers Secretary resigned 1 Buy now
04 Sep 2001 annual-return Return made up to 27/08/01; full list of members 5 Buy now
29 Jun 2001 accounts Annual Accounts 9 Buy now
05 Sep 2000 annual-return Return made up to 27/08/00; full list of members 5 Buy now
18 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 1999 address Registered office changed on 01/12/99 from: 56 leman street london E1 8EY 1 Buy now
01 Dec 1999 officers New director appointed 2 Buy now
01 Dec 1999 officers New secretary appointed 2 Buy now
30 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 1999 officers Secretary resigned 1 Buy now
21 Oct 1999 officers Director resigned 1 Buy now
21 Oct 1999 address Registered office changed on 21/10/99 from: 39 newell road hemel hempstead hertfordshire HP3 9PB 1 Buy now
29 Sep 1999 officers New director appointed 2 Buy now
23 Sep 1999 officers Director resigned 1 Buy now
23 Sep 1999 officers Secretary resigned 1 Buy now
23 Sep 1999 officers New secretary appointed 2 Buy now
23 Sep 1999 address Registered office changed on 23/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
27 Aug 1999 incorporation Incorporation Company 16 Buy now