Advanced company searchLink opens in new window

THE ROSEBERYS MANAGEMENT LIMITED

Company number 05900644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2023 AA Micro company accounts made up to 31 August 2022
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
22 Aug 2022 AP01 Appointment of Mr Edwin Francois Yves Dewez as a director on 30 May 2022
17 Aug 2022 TM01 Termination of appointment of Lisa Shevone Haslam as a director on 30 May 2022
30 May 2022 AA Micro company accounts made up to 31 August 2021
13 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
30 May 2021 AA Micro company accounts made up to 31 August 2020
18 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
11 Apr 2021 CH03 Secretary's details changed for Mr Christopher King on 11 April 2021
26 May 2020 AA Micro company accounts made up to 31 August 2019
12 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
06 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
06 May 2019 AA Micro company accounts made up to 31 August 2018
06 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
01 Dec 2017 AD01 Registered office address changed from 10 the Roseberys the Roseberys Epsom Surrey KT18 5JB United Kingdom to 10 the Roseberys Epsom Surrey KT18 5JB on 1 December 2017
01 Dec 2017 AD01 Registered office address changed from 7 the Roseberys Chartwell Place Epsom Surrey KT18 5JB England to 10 the Roseberys the Roseberys Epsom Surrey KT18 5JB on 1 December 2017
01 Dec 2017 AP03 Appointment of Mr Christopher King as a secretary on 1 December 2017
01 Dec 2017 TM02 Termination of appointment of Daniel Mathew Newsome as a secretary on 1 December 2017
12 Aug 2017 AD01 Registered office address changed from 7 the Roseberys the Roseberys Chartwell Place Epsom Surrey KT18 5JB England to 7 the Roseberys Chartwell Place Epsom Surrey KT18 5JB on 12 August 2017
30 Jul 2017 CH01 Director's details changed for Mr Ioannis Isaak Topsakalidis on 30 July 2017
30 Jul 2017 CH01 Director's details changed for Mr Damian Latif on 30 July 2017
23 Jul 2017 AD01 Registered office address changed from C/O Paul Handford 4 the Roseberys Epsom Surrey KT18 5JB to 7 the Roseberys the Roseberys Chartwell Place Epsom Surrey KT18 5JB on 23 July 2017
23 Jul 2017 TM02 Termination of appointment of Paul William Handford as a secretary on 23 July 2017
23 Jul 2017 AP03 Appointment of Mr Daniel Mathew Newsome as a secretary on 23 July 2017