- Company Overview for ROCHDALE ROAD LTD (08351961)
- Filing history for ROCHDALE ROAD LTD (08351961)
- People for ROCHDALE ROAD LTD (08351961)
- Charges for ROCHDALE ROAD LTD (08351961)
- More for ROCHDALE ROAD LTD (08351961)
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) |
---|---|---|---|
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 1048 Stockport Road Manchester M19 3WX England to 687 Rochdale Road Manchester M9 5SH on 12 September 2019 | |
23 May 2019 | TM01 | Termination of appointment of Dinesh Chinta as a director on 20 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from 10 Grandale Street Manchester M14 5WG England to 1048 Stockport Road Manchester M19 3WX on 2 May 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
26 Apr 2018 | PSC04 | Change of details for Mrs Laya Erra as a person with significant control on 26 April 2018 | |
11 Jan 2018 | PSC01 | Notification of Laya Erra as a person with significant control on 11 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mrs Laya Erra as a director on 11 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
11 Jan 2018 | AP01 | Appointment of Mr Dinesh Chinta as a director on 11 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from 1048 Stockport Road Levenshulme Manchester M19 3WX to 10 Grandale Street Manchester M14 5WG on 11 January 2018 | |
11 Jan 2018 | PSC07 | Cessation of Waseem Ijaz Chaudry as a person with significant control on 11 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
26 Mar 2014 | AD01 | Registered office address changed from 94 East Road Longsight Manchester M12 5QA on 26 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|