Established in 2000, Roseborough Ltd have registered office in Brentwood in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIZE, Christopher Stuart Harry | 15 February 2019 | - | 1 |
VIZE, Vanessa Janine | 16 February 2018 | - | 1 |
VIZE, Rosemary Elizabeth | 21 December 2000 | 20 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIZE, Vanessa Janine | 19 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AD01 - Change of registered office address | 19 December 2019 | |
AA - Annual Accounts | 04 May 2019 | |
AP01 - Appointment of director | 25 February 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
PSC01 - N/A | 26 March 2018 | |
CS01 - N/A | 27 February 2018 | |
AD01 - Change of registered office address | 26 February 2018 | |
TM01 - Termination of appointment of director | 19 February 2018 | |
AP01 - Appointment of director | 19 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 05 January 2017 | |
AD01 - Change of registered office address | 05 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 25 January 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AD01 - Change of registered office address | 11 December 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AD01 - Change of registered office address | 22 October 2012 | |
AD01 - Change of registered office address | 13 July 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AD01 - Change of registered office address | 30 August 2011 | |
AD01 - Change of registered office address | 18 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 12 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2009 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 14 June 2007 | |
363s - Annual Return | 16 January 2007 | |
MEM/ARTS - N/A | 22 May 2006 | |
MEM/ARTS - N/A | 17 May 2006 | |
CERTNM - Change of name certificate | 10 May 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 29 December 2004 | |
AA - Annual Accounts | 26 November 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 24 September 2004 | |
363s - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 21 January 2002 | |
287 - Change in situation or address of Registered Office | 21 January 2002 | |
395 - Particulars of a mortgage or charge | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
288b - Notice of resignation of directors or secretaries | 28 January 2001 | |
288b - Notice of resignation of directors or secretaries | 28 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2001 | |
NEWINC - New incorporation documents | 21 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 06 April 2001 | Outstanding |
N/A |
Mortgage deed | 06 April 2001 | Outstanding |
N/A |