CS01 |
Confirmation statement with no updates 2023-11-11
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-11
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-11
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-11
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2020-07-01 - new secretary appointed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-05-05
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 13th, March 2020
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2020-03-06 - new secretary appointed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-03-06
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-12-27 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-27 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-27
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Rectory Avenue Rochford Essex SS4 3AG to 20 James Drive Rochford SS4 1GX on 2019-12-27
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-11
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019-07-10 secretary's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 2019-07-10 - new secretary appointed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-07-05
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 16th, March 2019
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2019-02-13 - new secretary appointed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-11
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 10th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-11
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 17th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-11-11 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-11-01 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-11-01 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-11-01
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 Seymour Grove Manchester M16 0LN United Kingdom on 2012-11-01
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-01
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-01 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed j m rochdale properties LIMITEDcertificate issued on 01/11/12
filed on: 1st, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-01-02
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(35 pages)
|