Advanced company searchLink opens in new window

ROEHAMPTON PROPERTIES LIMITED

Company number 10277216

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)
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2024 AP01 Appointment of Ms Anna Maria Arthur as a director on 17 June 2024
17 Jun 2024 TM01 Termination of appointment of Digby Jamie Lee Howard as a director on 17 June 2024
05 Jun 2024 AA Micro company accounts made up to 30 September 2023
17 May 2024 AA01 Previous accounting period extended from 31 July 2023 to 30 September 2023
16 May 2024 AD01 Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom to Fieri Facias House High Street Ripley Woking GU23 6AF on 16 May 2024
23 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 July 2022
15 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
17 Aug 2021 TM01 Termination of appointment of Eugene Alexander Crighton as a director on 4 February 2019
16 Nov 2020 AA Micro company accounts made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
22 Jul 2019 PSC07 Cessation of Eugene Alexander Crighton as a person with significant control on 14 February 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Mar 2019 AP01 Appointment of Mr Eugene Alexander Crighton as a director on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of Eugene Alexander Crighton as a director on 4 February 2019
24 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
23 Jan 2017 MR01 Registration of charge 102772160001, created on 20 January 2017
13 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-13
  • GBP 150
  • GBP 50