Advanced company searchLink opens in new window

ROOFTOP RESIDENTIAL LIMITED

Company number 05200335

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)
15 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
11 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
12 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
03 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
26 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
26 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
26 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
26 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
28 Mar 2019 AP03 Appointment of Mr Simon Norris Lee as a secretary on 28 March 2019
28 Mar 2019 AP01 Appointment of Mrs Wendy Eley as a director on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Marian Holmes as a director on 28 March 2019
28 Mar 2019 TM02 Termination of appointment of Marian Holmes as a secretary on 28 March 2019
11 Mar 2019 TM01 Termination of appointment of Raymond John Peter Haskell as a director on 11 March 2019
10 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
03 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
03 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
03 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
03 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
30 Jan 2018 AD01 Registered office address changed from 23 Claremont Gardens Marlow Buckinghamshire SL7 1BP to Compton Court 20 - 24 Temple End High Wycombe Buckinghamshire HP13 5DR on 30 January 2018
23 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016