Advanced company searchLink opens in new window

RO 102 LIMITED

Company number 00684333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
21 Feb 2018 PSC07 Cessation of Ro Trading Limited as a person with significant control on 7 February 2018
06 Dec 2017 AA Accounts for a small company made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
22 Nov 2016 AA Full accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 500
11 Jan 2016 TM01 Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015
26 Nov 2015 AA Full accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
23 Dec 2014 TM01 Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014
23 Oct 2014 AA Full accounts made up to 31 March 2014
04 Mar 2014 CERTNM Company name changed timberstone developments LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-26
04 Mar 2014 CONNOT Change of name notice
25 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-27
25 Feb 2014 CONNOT Change of name notice
24 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
03 Dec 2013 AA Full accounts made up to 31 March 2013
14 Nov 2013 TM01 Termination of appointment of Michael Shaw as a director
14 Nov 2013 TM01 Termination of appointment of Gabrielle Ceriden Morse as a director
19 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
08 Jan 2013 AP01 Appointment of Mr Michael John Shaw as a director
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5