ROSE VALLEY MANAGEMENT COMPANY LIMITED - BRENTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-02 View Report
Accounts. Accounts type unaudited abridged. 2023-06-18 View Report
Confirmation statement. Statement with no updates. 2022-07-03 View Report
Accounts. Accounts type unaudited abridged. 2022-06-12 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type unaudited abridged. 2021-06-27 View Report
Confirmation statement. Statement with no updates. 2020-07-12 View Report
Accounts. Accounts type unaudited abridged. 2019-12-07 View Report
Confirmation statement. Statement with no updates. 2019-07-13 View Report
Accounts. Accounts type unaudited abridged. 2019-03-10 View Report
Confirmation statement. Statement with no updates. 2018-07-08 View Report
Accounts. Accounts type unaudited abridged. 2018-04-29 View Report
Confirmation statement. Statement with no updates. 2017-07-02 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Confirmation statement. Statement with updates. 2016-07-10 View Report
Accounts. Accounts type total exemption small. 2015-11-08 View Report
Annual return. With made up date full list shareholders. 2015-07-18 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-07-26 View Report
Accounts. Accounts type total exemption small. 2014-07-20 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report
Accounts. Accounts type total exemption small. 2013-07-12 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Officers. Change date: 2012-08-15. Officer name: Mr Walter Keith James. 2012-08-15 View Report
Officers. Officer name: Mr Owen Stewart James. Change date: 2012-08-15. 2012-08-15 View Report
Officers. Change date: 2012-08-15. Officer name: Mrs Jean Elsie Rosemary James. 2012-08-15 View Report
Accounts. Accounts type total exemption small. 2012-06-17 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Officers. Officer name: Basil Blackett. 2011-07-07 View Report
Officers. Officer name: Edna Blackett. 2011-07-07 View Report
Accounts. Accounts type total exemption small. 2011-06-29 View Report
Address. Old address: 1 Forstal Road Aylesford Kent ME20 7AU. Change date: 2011-06-28. 2011-06-28 View Report
Officers. Officer name: Mr Owen Stewart James. 2011-01-04 View Report
Officers. Officer name: Esther Hine. 2010-11-09 View Report
Officers. Officer name: Andrew Hine. 2010-11-09 View Report
Officers. Officer name: Esther Hine. 2010-11-09 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Accounts. Accounts type total exemption small. 2010-06-15 View Report
Annual return. Legacy. 2009-07-10 View Report
Accounts. Accounts type total exemption small. 2009-01-23 View Report
Annual return. Legacy. 2008-08-01 View Report
Accounts. Accounts type total exemption small. 2008-06-02 View Report
Address. Description: Registered office changed on 22/05/2008 from no 2 pauline gardens billericay essex CM12 0LB. 2008-05-22 View Report
Annual return. Legacy. 2007-08-04 View Report
Accounts. Accounts type total exemption full. 2007-08-02 View Report
Accounts. Accounts type total exemption full. 2006-08-03 View Report
Annual return. Legacy. 2006-07-27 View Report
Annual return. Legacy. 2005-08-03 View Report
Accounts. Accounts type total exemption full. 2005-08-03 View Report
Annual return. Legacy. 2004-08-10 View Report