ROPER ROAD RESIDENTS ASSOCIATION LIMITED
Company number 02169816
- Company Overview for ROPER ROAD RESIDENTS ASSOCIATION LIMITED (02169816)
- Filing history for ROPER ROAD RESIDENTS ASSOCIATION LIMITED (02169816)
- People for ROPER ROAD RESIDENTS ASSOCIATION LIMITED (02169816)
- More for ROPER ROAD RESIDENTS ASSOCIATION LIMITED (02169816)
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) |
---|---|---|---|
23 Jan 2025 | AA | Accounts for a dormant company made up to 31 October 2024 | |
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
02 Oct 2024 | AP01 | Appointment of Mr Amrit Amirapu as a director on 26 September 2024 | |
02 Oct 2024 | AP01 | Appointment of Miss Rebecca Channon as a director on 26 September 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Katrina Ellen Clare Harrell as a director on 30 September 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Thomas Derrick Hyner as a director on 30 September 2024 | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
01 Mar 2024 | AP01 | Appointment of Miss Katrina Ellen Clare Harrell as a director on 28 February 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Helen Grace West as a director on 28 February 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
30 Aug 2023 | CH01 | Director's details changed for Mrs Ferhana Hashem on 30 August 2023 | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
23 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
06 Sep 2021 | AD01 | Registered office address changed from Page & Co 19B Wincheap Canterbury Kent CT1 3TB England to The Oast 62 Bell Road Sittingbourne ME10 4HE on 6 September 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from 15 Suite 1 Dover Street Canterbury Kent CT1 3HD England to Page & Co 19B Wincheap Canterbury Kent CT1 3TB on 25 January 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
12 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Jul 2019 | AP01 | Appointment of Mr Thomas Derrick Hyner as a director on 5 July 2019 |