Download leads from Nexok and grow your business. Find out more

Roseville Asset Management Limited

Documents

Total Documents84
Total Pages342

Filing History

22 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 15/03/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 March 2023Sub-division of shares on 15 March 2023
22 March 2023Statement of capital following an allotment of shares on 15 March 2023
  • GBP 7.50
22 March 2023Memorandum and Articles of Association
21 March 2023Confirmation statement made on 16 February 2023 with no updates
28 December 2022Total exemption full accounts made up to 31 March 2022
11 March 2022Confirmation statement made on 16 February 2022 with no updates
29 December 2021Total exemption full accounts made up to 31 March 2021
22 February 2021Confirmation statement made on 16 February 2021 with no updates
30 December 2020Total exemption full accounts made up to 31 March 2020
21 February 2020Confirmation statement made on 16 February 2020 with no updates
22 December 2019Total exemption full accounts made up to 31 March 2019
18 February 2019Confirmation statement made on 16 February 2019 with no updates
4 January 2019Total exemption full accounts made up to 31 March 2018
22 February 2018Notification of David William Nicholson as a person with significant control on 6 February 2018
22 February 2018Confirmation statement made on 16 February 2018 with updates
22 February 2018Withdrawal of a person with significant control statement on 22 February 2018
22 February 2018Notification of Stephen Foster as a person with significant control on 6 February 2018
6 February 2018Director's details changed for Mr Stephen Foster on 6 February 2018
6 February 2018Secretary's details changed for Mr Stephen Foster on 6 February 2018
6 February 2018Director's details changed for Mr David William Nicholson on 6 February 2018
27 December 2017Total exemption full accounts made up to 31 March 2017
27 December 2017Total exemption full accounts made up to 31 March 2017
28 February 2017Confirmation statement made on 16 February 2017 with updates
28 February 2017Confirmation statement made on 16 February 2017 with updates
5 January 2017Total exemption small company accounts made up to 31 March 2016
5 January 2017Total exemption small company accounts made up to 31 March 2016
23 December 2016Registered office address changed from Wellington House Wellington Road Dunston Gateshead NE11 9JL to 76 Eastern Way, Darras Hall Ponteland Newcastle upon Tyne NE20 9RE on 23 December 2016
23 December 2016Registered office address changed from Wellington House Wellington Road Dunston Gateshead NE11 9JL to 76 Eastern Way, Darras Hall Ponteland Newcastle upon Tyne NE20 9RE on 23 December 2016
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
17 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
17 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
3 February 2015Director's details changed for Mr David William Nicholson on 16 December 2014
3 February 2015Director's details changed for Mr David William Nicholson on 16 December 2014
8 January 2015Total exemption small company accounts made up to 31 March 2014
8 January 2015Total exemption small company accounts made up to 31 March 2014
12 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
12 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
12 November 2013Company name changed the headingley care group LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
12 November 2013Change of name notice
12 November 2013Company name changed the headingley care group LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
12 November 2013Change of name notice
23 October 2013Total exemption small company accounts made up to 31 March 2013
23 October 2013Total exemption small company accounts made up to 31 March 2013
25 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
25 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
5 January 2013Total exemption small company accounts made up to 31 March 2012
5 January 2013Total exemption small company accounts made up to 31 March 2012
18 May 2012Company name changed tcwp 007 LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-04-24
18 May 2012Company name changed tcwp 007 LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-04-24
8 May 2012Change of name notice
8 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-24
8 May 2012Change of name notice
8 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-24
30 April 2012Annual return made up to 16 February 2012 with a full list of shareholders
30 April 2012Annual return made up to 16 February 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Total exemption small company accounts made up to 31 March 2011
8 March 2011Director's details changed for Mr Stephen Foster on 16 February 2011
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
8 March 2011Secretary's details changed for Mr Stephen Foster on 16 February 2011
8 March 2011Secretary's details changed for Mr Stephen Foster on 16 February 2011
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
8 March 2011Director's details changed for Mr Stephen Foster on 16 February 2011
25 February 2011Accounts for a dormant company made up to 31 March 2010
25 February 2011Accounts for a dormant company made up to 31 March 2010
18 March 2010Director's details changed for Mr Stephen Foster on 18 March 2010
18 March 2010Annual return made up to 16 February 2010 with a full list of shareholders
18 March 2010Annual return made up to 16 February 2010 with a full list of shareholders
18 March 2010Director's details changed for Mr Stephen Foster on 18 March 2010
30 November 2009Current accounting period extended from 28 February 2010 to 31 March 2010
30 November 2009Current accounting period extended from 28 February 2010 to 31 March 2010
26 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 3
26 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 3
26 October 2009Registered office address changed from 76 Eastern Way Darras Hall Ponteland Newcastle upon Tyne Tyne and Wear NE20 9RE on 26 October 2009
26 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 3
26 October 2009Registered office address changed from 76 Eastern Way Darras Hall Ponteland Newcastle upon Tyne Tyne and Wear NE20 9RE on 26 October 2009
17 August 2009Director appointed david nicholson
17 August 2009Director appointed david nicholson
16 February 2009Incorporation
16 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing