- Company Overview for ROOTT MANAGEMENT LTD (07706782)
- Filing history for ROOTT MANAGEMENT LTD (07706782)
- People for ROOTT MANAGEMENT LTD (07706782)
- More for ROOTT MANAGEMENT LTD (07706782)
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 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mrs Shirley Annette Elliott Robottom on 12 August 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from Flat 5, Thamesfield House Russell Road Shepperton TW17 9HP England to Whites Cottage West Street Odiham Hook RG29 1NS on 3 September 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Mar 2021 | PSC01 | Notification of Shirley Annette Elliott Robottom as a person with significant control on 6 April 2016 | |
18 Mar 2021 | PSC04 | Change of details for Mr David James Robottom as a person with significant control on 26 May 2018 | |
17 Feb 2021 | AD01 | Registered office address changed from 15 Elm Grove Road Salisbury Wiltshire SP1 1JW England to Flat 5, Thamesfield House Russell Road Shepperton TW17 9HP on 17 February 2021 | |
26 Aug 2020 | AD01 | Registered office address changed from 38 the Mount Reading Berkshire RG1 5HL to 15 Elm Grove Road Salisbury Wiltshire SP1 1JW on 26 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
06 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Dec 2019 | CH01 | Director's details changed for Mr David James Robottom on 20 December 2019 | |
31 Dec 2019 | CH01 | Director's details changed for Mrs. Shirley Annette Elliott Robottom on 20 December 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Shirley Annette Elliott on 26 May 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |