ROSEDENE VIEW MANAGEMENT COMPANY LIMITED

04776945
17 MALLARD WAY PRIDE PARK DERBY DE24 8GX

Documents

Documents
Date Category Description Pages
11 Mar 2024 accounts Annual Accounts 5 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 5 Buy now
28 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2022 accounts Annual Accounts 2 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2021 accounts Annual Accounts 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 accounts Annual Accounts 2 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2019 officers Termination of appointment of director (Anthony James Leverington) 1 Buy now
28 Oct 2019 officers Termination of appointment of secretary (Anthony James Leverington) 1 Buy now
27 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 3 Buy now
02 Jun 2018 officers Termination of appointment of director (Reginald Albert Gardiner) 1 Buy now
02 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 3 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 accounts Annual Accounts 3 Buy now
14 Jun 2016 annual-return Annual Return 8 Buy now
02 Feb 2016 accounts Annual Accounts 3 Buy now
26 Oct 2015 officers Termination of appointment of director (Gary Peter Coxon) 2 Buy now
29 May 2015 annual-return Annual Return 9 Buy now
29 May 2015 officers Appointment of director (Mr Paul Harding) 2 Buy now
27 May 2015 officers Termination of appointment of director (Patricia Ann Gallop) 1 Buy now
13 Feb 2015 accounts Annual Accounts 2 Buy now
28 May 2014 annual-return Annual Return 9 Buy now
07 Feb 2014 accounts Annual Accounts 2 Buy now
28 May 2013 annual-return Annual Return 9 Buy now
07 Feb 2013 accounts Annual Accounts 4 Buy now
02 Jun 2012 annual-return Annual Return 9 Buy now
02 Feb 2012 accounts Annual Accounts 2 Buy now
31 May 2011 annual-return Annual Return 9 Buy now
22 Feb 2011 accounts Annual Accounts 2 Buy now
09 Jun 2010 annual-return Annual Return 7 Buy now
09 Jun 2010 officers Change of particulars for director (Patricia Ann Gallop) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Gary Peter Coxon) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Anthony James Leverington) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Reginald Albert Gardiner) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Helen Louise Broome) 2 Buy now
15 Feb 2010 accounts Annual Accounts 3 Buy now
17 Jun 2009 annual-return Return made up to 27/05/09; full list of members 5 Buy now
12 Mar 2009 accounts Annual Accounts 2 Buy now
23 Jun 2008 annual-return Return made up to 27/05/08; full list of members 8 Buy now
13 Mar 2008 accounts Annual Accounts 2 Buy now
06 Sep 2007 annual-return Return made up to 27/05/07; full list of members 4 Buy now
06 Sep 2007 address Location of register of members 1 Buy now
05 Sep 2007 officers New secretary appointed 1 Buy now
04 Aug 2007 address Registered office changed on 04/08/07 from: pendleton house hospital lane mickleover derby derbyshire DE3 0DR 1 Buy now
19 Jul 2007 officers Secretary resigned 1 Buy now
19 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Jul 2007 officers Director resigned 1 Buy now
19 Jul 2007 officers New director appointed 2 Buy now
19 Jul 2007 officers New director appointed 2 Buy now
19 Jul 2007 officers New director appointed 2 Buy now
19 Jul 2007 officers New director appointed 2 Buy now
18 May 2007 accounts Annual Accounts 1 Buy now
26 Jun 2006 annual-return Return made up to 27/05/06; full list of members 4 Buy now
28 Apr 2006 accounts Annual Accounts 2 Buy now
04 Apr 2006 accounts Annual Accounts 2 Buy now
28 Mar 2006 annual-return Return made up to 27/05/05; full list of members 4 Buy now
09 Mar 2006 address Registered office changed on 09/03/06 from: unit 4A goods wharf goods road belper derbyshire DE56 1UU 1 Buy now
15 Nov 2005 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2004 annual-return Return made up to 27/05/04; full list of members 8 Buy now
25 Jan 2004 capital Ad 16/01/04--------- £ si 1@1=1 £ ic 3/4 2 Buy now
16 Jan 2004 capital Ad 18/12/03--------- £ si 1@1=1 £ ic 2/3 2 Buy now
16 Jan 2004 capital Ad 19/12/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Oct 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 officers New secretary appointed 2 Buy now
18 Jun 2003 officers Director resigned 1 Buy now
18 Jun 2003 officers Secretary resigned 1 Buy now
18 Jun 2003 officers New director appointed 2 Buy now
18 Jun 2003 officers New secretary appointed 2 Buy now
18 Jun 2003 address Registered office changed on 18/06/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
27 May 2003 incorporation Incorporation Company 16 Buy now