AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105953070010, created on September 23, 2022
filed on: 26th, September 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 105953070009, created on September 15, 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105953070008, created on September 9, 2022
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105953070007, created on September 8, 2022
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ross lettings and developments LTDcertificate issued on 20/10/21
filed on: 20th, October 2021
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105953070006, created on October 15, 2021
filed on: 18th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England to 27 Church Lane Tamworth B79 7AU on October 13, 2021
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On October 6, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Hagley Road Birmingham West Midlands B16 8PE England to Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on April 15, 2021
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105953070005, created on April 1, 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 105953070004, created on April 1, 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates January 31, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 6, 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to 54 Hagley Road Birmingham West Midlands B16 8PE on January 8, 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Smithy Warton Lane Grendon Atherstone Warwickshire CV9 3DU United Kingdom to Crown House 123 Hagley Road Birmingham West Midlands B16 8LD on November 26, 2019
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105953070003, created on January 25, 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 105953070002, created on October 10, 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2018
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105953070001, created on November 22, 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2017
| incorporation
|
Free Download
(10 pages)
|