ROSSITER CLOSE MANAGEMENT COMPANY LIMITED

06182825
293 FLATS 1-8 BEULAH HILL UPPER NORWOOD SE19 3BF

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 12 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 9 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 3 Buy now
27 Jul 2022 officers Appointment of director (Mr Jose Miranda) 2 Buy now
26 Jul 2022 officers Appointment of director (Dr Komal Shah) 2 Buy now
26 Jul 2022 officers Appointment of director (Mr Pedro Filipe De Oliveira Paiva) 2 Buy now
26 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2022 officers Appointment of secretary (Mrs Emma Victoria Clare Cudia) 2 Buy now
26 Jul 2022 officers Termination of appointment of secretary (Janice Mitchell) 1 Buy now
19 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 4 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 3 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 3 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2016 accounts Annual Accounts 3 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
25 Aug 2015 accounts Annual Accounts 3 Buy now
29 Apr 2015 annual-return Annual Return 3 Buy now
11 Jun 2014 accounts Annual Accounts 6 Buy now
06 May 2014 annual-return Annual Return 3 Buy now
10 Sep 2013 accounts Annual Accounts 6 Buy now
03 May 2013 annual-return Annual Return 3 Buy now
03 May 2013 officers Change of particulars for secretary (Janice Mitchell) 2 Buy now
03 May 2013 officers Change of particulars for director (Stephen Mitchell) 2 Buy now
25 Jun 2012 accounts Annual Accounts 6 Buy now
14 May 2012 annual-return Annual Return 3 Buy now
13 Jul 2011 accounts Annual Accounts 6 Buy now
01 Apr 2011 annual-return Annual Return 3 Buy now
25 Sep 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 2 Buy now
10 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2010 accounts Annual Accounts 6 Buy now
24 Apr 2009 annual-return Annual return made up to 26/03/09 2 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from moorgate house 7B station road west oxted surrey RH8 9EE 1 Buy now
24 Apr 2009 officers Secretary appointed janice rose mitchell 1 Buy now
23 Apr 2009 officers Director's change of particulars / stephen mitchell / 01/03/2009 1 Buy now
23 Apr 2009 officers Appointment terminated secretary robert frith 1 Buy now
10 Jun 2008 accounts Annual Accounts 6 Buy now
03 Apr 2008 annual-return Annual return made up to 26/03/08 2 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: cranberry hollow tandridge court farm oxted surrey RH8 9NJ 1 Buy now
16 Oct 2007 officers New secretary appointed 2 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
12 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
12 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
26 Mar 2007 incorporation Incorporation Company 18 Buy now