Advanced company searchLink opens in new window

RO PROPERTIES LIMITED

Company number 05255839

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)
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
  • GBP 9,205
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
  • GBP 9,371
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
  • GBP 9,703
24 Feb 2014 SH06 Cancellation of shares. Statement of capital on 24 February 2014
  • GBP 9,703
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