ROADSIDE PROPERTIES2 LLP

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/02/254 February 2025 Appointment of Mr Adam Charles Smith as a member on 2024-10-29

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/10/2418 October 2024 Registered office address changed from 4 Simpson Court Walton Wakefield West Yorkshire WF2 6UG England to Unit a 82 James Carter Road Mildenhall IP28 7DE on 2024-10-18

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

17/10/2317 October 2023 Register(s) moved to registered inspection location 36 Rayleigh Road Harrogate North Yorkshire HG2 8QR

View Document

13/10/2313 October 2023 Registered office address changed from 36 Rayleigh Road Harrogate North Yorkshire HG2 8QR to 4 4 Simpson Court Walton Wakefield West Yorkshire WF2 6UG on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from 4 4 Simpson Court Walton Wakefield West Yorkshire WF2 6UG England to 4 Simpson Court Walton Wakefield West Yorkshire WF2 6UG on 2023-10-13

View Document

13/10/2313 October 2023 Location of register of charges has been changed to 36 Rayleigh Road Harrogate North Yorkshire HG2 8QR

View Document

13/10/2313 October 2023 Appointment of Ms Gemma Louise Turner as a member on 2023-10-02

View Document

13/10/2313 October 2023 Termination of appointment of Brandon Barnett as a member on 2023-09-30

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 20/02/16

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 ANNUAL RETURN MADE UP TO 20/02/15

View Document

12/12/1412 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 ANNUAL RETURN MADE UP TO 20/02/14

View Document

23/01/1423 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 ANNUAL RETURN MADE UP TO 20/02/13

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 13C APPLETON COURT CALDER BUSINESS PARK DENBY DALE ROAD, WAKEFIELD WEST YORKSHIRE WF2 7AR

View Document

17/10/1217 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/02/1226 February 2012 ANNUAL RETURN MADE UP TO 20/02/12

View Document

06/07/116 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 ANNUAL RETURN MADE UP TO 20/02/11

View Document

13/05/1013 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 ANNUAL RETURN MADE UP TO 05/02/10

View Document

28/05/0928 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 05/02/09

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 20/02/08

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 20/02/06

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06

View Document

31/03/0531 March 2005 NEW MEMBER APPOINTED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: C/O LUPTON FAWCETT YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX

View Document

20/02/0520 February 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company