ROTTON PARK ROAD MANAGEMENT COMPANY LIMITED
Company number 05089887
- Company Overview for ROTTON PARK ROAD MANAGEMENT COMPANY LIMITED (05089887)
- Filing history for ROTTON PARK ROAD MANAGEMENT COMPANY LIMITED (05089887)
- People for ROTTON PARK ROAD MANAGEMENT COMPANY LIMITED (05089887)
- More for ROTTON PARK ROAD MANAGEMENT COMPANY LIMITED (05089887)
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 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
07 Jun 2022 | PSC07 | Cessation of Iqbal Mohammed as a person with significant control on 6 April 2016 | |
07 Jun 2022 | CH01 | Director's details changed for Mr Matthew James Collingwood on 16 May 2022 | |
07 Jun 2022 | PSC04 | Change of details for Mr Matthew James Collingwood as a person with significant control on 16 May 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 1st Floor 3 Gatsby Court 172 Holliday Street Birmingham West Midlands B1 1TJ United Kingdom to Camomile House Embassy Drive Edgbaston Birmingham B15 1TP on 6 June 2022 | |
01 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
03 Feb 2020 | CH01 | Director's details changed for Mr Matthew James Collingwood on 26 January 2020 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Matthew James Collingwood on 25 January 2020 | |
03 Feb 2020 | CH03 | Secretary's details changed for Matthew James Collingwood on 25 January 2020 | |
24 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
23 Aug 2018 | AD01 | Registered office address changed from 6 Hallewell Road Birmingham B16 0LR England to 1st Floor 3 Gatsby Court 172 Holliday Street Birmingham West Midlands B1 1TJ on 23 August 2018 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
29 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2018 | |
29 Mar 2018 | PSC01 | Notification of Matthew James Collingwood as a person with significant control on 6 April 2016 |