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)
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
08 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
21 May 2017 AA Micro company accounts made up to 31 August 2016
14 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
24 Jan 2016 AA Micro company accounts made up to 31 August 2015
27 Oct 2015 AP01 Appointment of Mr Christopher Bryan King as a director on 25 October 2015
27 Oct 2015 TM01 Termination of appointment of Bridget Elizabeth Benchettab as a director on 25 September 2015
29 Sep 2015 TM01 Termination of appointment of Julian Piers Bird as a director on 21 August 2015
29 Sep 2015 AP01 Appointment of Mr Damian Latif as a director on 29 September 2015
10 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12
22 May 2015 CH01 Director's details changed for Mr Daniel Mathew Newsome on 22 May 2015
20 May 2015 AA Micro company accounts made up to 31 August 2014
20 May 2015 AP01 Appointment of Mr Stewart Paterson as a director on 20 May 2015
07 May 2015 TM01 Termination of appointment of Timothy John Shields as a director on 17 April 2015
06 Apr 2015 AP01 Appointment of Mr Daniel Mathew Newsome as a director on 6 April 2015
03 Apr 2015 TM01 Termination of appointment of Niall Patrick Coady as a director on 24 February 2015
17 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 12
17 Aug 2014 CH01 Director's details changed for Mr. Timothy John Shelds on 17 August 2014
08 Jun 2014 AP01 Appointment of Mr Mehmetali Emir Kapanci as a director
21 Apr 2014 TM01 Termination of appointment of Kate Mcwilliam as a director
21 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013