ROTHERHAM PROPERTY COMPANY LIMITED
Company number 00787179
- Company Overview for ROTHERHAM PROPERTY COMPANY LIMITED (00787179)
- Filing history for ROTHERHAM PROPERTY COMPANY LIMITED (00787179)
- People for ROTHERHAM PROPERTY COMPANY LIMITED (00787179)
- Charges for ROTHERHAM PROPERTY COMPANY LIMITED (00787179)
- More for ROTHERHAM PROPERTY COMPANY LIMITED (00787179)
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) |
---|---|---|---|
20 Sep 2024 | TM01 | Termination of appointment of June Green as a director on 28 May 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
18 Jan 2022 | AD04 | Register(s) moved to registered office address 9 Rhodes Drive Whiston Rotherham S60 4AY | |
09 Dec 2021 | AD04 | Register(s) moved to registered office address 9 Rhodes Drive Whiston Rotherham S60 4AY | |
09 Dec 2021 | AD04 | Register(s) moved to registered office address 9 Rhodes Drive Whiston Rotherham S60 4AY | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Feb 2021 | AP03 | Appointment of Mr Michael John Robert Green as a secretary on 1 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Robert Henry Wilkes Green on 9 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mrs June Green on 9 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mrs Sarah Louise Barnett on 9 February 2021 | |
07 Feb 2021 | AD01 | Registered office address changed from 1 Whiston Grange Rotherham South Yorkshire S60 3BG to 9 Rhodes Drive Whiston Rotherham S60 4AY on 7 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
08 Jan 2021 | PSC04 | Change of details for Mr John Francis Green as a person with significant control on 31 December 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mr John Francis Green on 31 December 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mrs Sarah Louise Russell on 31 October 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
31 Jan 2019 | PSC01 | Notification of John Francis Green as a person with significant control on 31 January 2019 |