ROSEBANK MANAGEMENT LIMITED

C/O Michael Filiou Ltd Salisbury House C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, England
StatusACTIVE
Company No.04465723
CategoryPrivate Limited Company
Incorporated20 Jun 2002
Age21 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ROSEBANK MANAGEMENT LIMITED is an active private limited company with number 04465723. It was incorporated 21 years, 11 months, 13 days ago, on 20 June 2002. The company address is C/O Michael Filiou Ltd Salisbury House C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

New address: C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS

Old address: 5 Harley Place Harley Street London W1G 8QD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Peter Bucheli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Bucheli

Change date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Smallfield Secretarial Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Smallfield Secretarial Ltd

Change date: 2010-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Smallfield Secretarial Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 16/07/02 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 20 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMONDSBURY ENTERPRISE LIMITED

OAKLANDS COTTAGE,ALMONDSBURY,BS32 4AB

Number:04388218
Status:ACTIVE
Category:Private Limited Company

BARRYVAPES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11631093
Status:ACTIVE
Category:Private Limited Company

DIGIOLAB LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11605935
Status:ACTIVE
Category:Private Limited Company

FERRIS HILL TRUSTEES LIMITED

CALTHORPE ESTATES THE ELVETHAM ESTATE OFFICE,HOOK,RG27 8AW

Number:07036324
Status:ACTIVE
Category:Private Limited Company

ODALISQUE FINE ART LIMITED

38 BERKELEY SQUARE,LONDON,W1J 5AE

Number:08905302
Status:ACTIVE
Category:Private Limited Company

SPIRA TECHNOLOGIES LIMITED

9 ENDFIELD CLOSE,CHRISTCHURCH,BH23 2HH

Number:09692552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source