Advanced company searchLink opens in new window

ROOST OPCO 4 LIMITED

Company number 14748362

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)
31 Jan 2025 AD01 Registered office address changed from Charles House, 8th Floor 148 Great Charles Street Birmingham West Midlands B3 3HT United Kingdom to Alpha Tower, 14th Floor Suffolk Street Queensway Birmingham West Midlands B1 1TT on 31 January 2025
20 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
20 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
20 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
09 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
09 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
13 Nov 2024 AP01 Appointment of Mr Sean Liam Foley as a director on 4 November 2024
13 Nov 2024 AP01 Appointment of Mrs Ashling Doreen Fox as a director on 4 November 2024
12 Nov 2024 TM01 Termination of appointment of Angela Marie Russell as a director on 4 November 2024
12 Nov 2024 TM01 Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024
12 Nov 2024 TM01 Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024
12 Nov 2024 AP01 Appointment of Mr Thomas Edward Goodwin as a director on 4 November 2024
22 Aug 2024 MR01 Registration of charge 147483620002, created on 16 August 2024
21 Aug 2024 MR01 Registration of charge 147483620001, created on 16 August 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
08 Mar 2024 AD01 Registered office address changed from , Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB, United Kingdom to Charles House, 8th Floor 148 Great Charles Street Birmingham West Midlands B3 3HT on 8 March 2024
20 Nov 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
28 Mar 2023 AP01 Appointment of Mr Steven David Towler as a director on 28 March 2023
22 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-22
  • GBP 100