Advanced company searchLink opens in new window

ROPER ROAD RESIDENTS ASSOCIATION LIMITED

Company number 02169816

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)
12 Jul 2019 TM01 Termination of appointment of Barbara Catalina Beutler as a director on 5 July 2019
04 Mar 2019 AP01 Appointment of Mrs Ferhana Hashem as a director on 4 March 2019
04 Mar 2019 AP01 Appointment of Mrs Helen Grace West as a director on 4 March 2019
29 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Jan 2019 TM01 Termination of appointment of Andrew Roy Henderson as a director on 29 January 2019
14 Jan 2019 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to 15 Suite 1 Dover Street Canterbury Kent CT1 3HD on 14 January 2019
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Jan 2018 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary on 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
02 Jan 2018 TM01 Termination of appointment of Karen Rosalind Wynyard as a director on 30 October 2015
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Jun 2017 AP01 Appointment of Miss Barbara Catalina Beutler as a director on 23 May 2017
31 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
24 May 2017 TM01 Termination of appointment of Edward Suvanaphen as a director on 23 May 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
11 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 42
07 Sep 2015 AP04 Appointment of Caxtons Commercial Limited as a secretary on 1 August 2015
07 Sep 2015 AD01 Registered office address changed from C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 7 September 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 42
15 Jan 2015 AD01 Registered office address changed from C/O Burns Waring Roper Yard Roper Road Canterbury Kent CT2 7EX to C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX on 15 January 2015
11 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 42
29 Jan 2014 CH01 Director's details changed for Mrs Karen Rosalind Wynyard on 31 December 2013