- Company Overview for RO PROPERTIES LIMITED (05255839)
- Filing history for RO PROPERTIES LIMITED (05255839)
- People for RO PROPERTIES LIMITED (05255839)
- Charges for RO PROPERTIES LIMITED (05255839)
- More for RO PROPERTIES LIMITED (05255839)
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) |
---|---|---|---|
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
17 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
09 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
08 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
18 Oct 2017 | PSC01 | Notification of Richard Woodman-Bailey as a person with significant control on 6 April 2016 | |
18 Oct 2017 | PSC07 | Cessation of Elisabeth Mary Rowlandson as a person with significant control on 6 April 2016 | |
18 Oct 2017 | PSC04 | Change of details for Mr Richard Graham St John Rowlandson as a person with significant control on 6 April 2016 | |
18 Oct 2017 | PSC04 | Change of details for Mr Edward Thomas Morton Rowlandson as a person with significant control on 6 April 2016 | |
30 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
12 Jan 2016 | TM01 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 | |
05 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 3 December 2015
|
|
04 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
22 Oct 2015 | CH04 | Secretary's details changed for The Finance & Industrial Trust Ltd on 10 October 2015 | |
25 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
24 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 24 February 2014
|
|
25 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 | Annual return made up to 11 October 2013 with full list of shareholders | |
25 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
04 Oct 2012 | TM01 | Termination of appointment of Keith Egerton as a director | |
08 Jun 2012 | TM01 | Termination of appointment of Christopher Bond as a director |