- Company Overview for ROOFTOP RESIDENTIAL LIMITED (05200335)
- Filing history for ROOFTOP RESIDENTIAL LIMITED (05200335)
- People for ROOFTOP RESIDENTIAL LIMITED (05200335)
- Insolvency for ROOFTOP RESIDENTIAL LIMITED (05200335)
- More for ROOFTOP RESIDENTIAL LIMITED (05200335)
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 |