Advanced company searchLink opens in new window

ROTHERHAM PROPERTY COMPANY LIMITED

Company number 00787179

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)
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