ROSEMARY LEE PROJECTS

04621532
TOYNBEE STUDIOS 28 COMMERCIAL STREET LONDON E1 6AB

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 4 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 4 Buy now
01 Mar 2022 accounts Annual Accounts 4 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 4 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2019 accounts Annual Accounts 4 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 7 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 4 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2016 accounts Annual Accounts 4 Buy now
13 Jan 2016 annual-return Annual Return 6 Buy now
26 Nov 2015 accounts Annual Accounts 5 Buy now
07 Jan 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 accounts Annual Accounts 3 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
24 Jan 2013 officers Appointment of director (Jane Greenfield) 2 Buy now
09 Dec 2012 accounts Annual Accounts 9 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
14 Dec 2011 accounts Annual Accounts 3 Buy now
06 Jan 2011 accounts Annual Accounts 12 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
21 Jan 2010 accounts Annual Accounts 3 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Change of particulars for corporate secretary (Artsadmin) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Rosemary Margaret Lee) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Kiki Georgina Myddelton Gale) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Susan Margaret Maclennan) 2 Buy now
22 Sep 2009 officers Appointment terminated director theresa beattie 1 Buy now
26 Feb 2009 accounts Annual Accounts 9 Buy now
19 Jan 2009 annual-return Annual return made up to 19/12/08 6 Buy now
11 Jan 2008 annual-return Annual return made up to 19/12/07 2 Buy now
27 Nov 2007 accounts Annual Accounts 4 Buy now
09 Feb 2007 accounts Annual Accounts 4 Buy now
26 Jan 2007 annual-return Annual return made up to 19/12/06 5 Buy now
10 Jan 2006 annual-return Annual return made up to 19/12/05 5 Buy now
11 Nov 2005 accounts Annual Accounts 9 Buy now
01 Nov 2005 officers New secretary appointed 2 Buy now
01 Nov 2005 officers Secretary resigned 1 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: hanover house 14 hanover square london W1S 1HP 1 Buy now
05 Apr 2005 annual-return Annual return made up to 19/12/04 5 Buy now
01 Nov 2004 accounts Annual Accounts 9 Buy now
06 Feb 2004 annual-return Annual return made up to 19/12/03 6 Buy now
19 May 2003 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
19 Dec 2002 incorporation Incorporation Company 21 Buy now