ROB ROYD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewRegistered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL to 2 Rob Royd Lane Barnsley S70 6NR on 2025-06-17

View Document

08/04/258 April 2025 Registration of charge 077262600021, created on 2025-04-04

View Document

08/04/258 April 2025 Registration of charge 077262600022, created on 2025-04-04

View Document

08/04/258 April 2025 Satisfaction of charge 077262600006 in full

View Document

23/12/2423 December 2024 Registration of charge 077262600020, created on 2024-12-20

View Document

08/12/248 December 2024 Micro company accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

10/10/2410 October 2024 Cessation of Susan Elizabeth Farnsworth as a person with significant control on 2024-10-10

View Document

17/09/2417 September 2024 Registration of charge 077262600018, created on 2024-09-16

View Document

17/09/2417 September 2024 Registration of charge 077262600019, created on 2024-09-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Registration of charge 077262600017, created on 2024-04-30

View Document

30/04/2430 April 2024 Satisfaction of charge 077262600009 in full

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-08-31

View Document

04/02/224 February 2022 Satisfaction of charge 077262600014 in full

View Document

03/02/223 February 2022 Satisfaction of charge 077262600008 in full

View Document

03/02/223 February 2022 Satisfaction of charge 077262600013 in full

View Document

03/02/223 February 2022 Satisfaction of charge 077262600016 in full

View Document

03/02/223 February 2022 All of the property or undertaking has been released and no longer forms part of charge 077262600014

View Document

03/02/223 February 2022 Satisfaction of charge 077262600010 in full

View Document

03/02/223 February 2022 Satisfaction of charge 077262600001 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CARR

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE CARR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

19/05/1919 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077262600016

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077262600015

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077262600014

View Document

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077262600013

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077262600010

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077262600011

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077262600008

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077262600009

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077262600012

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077262600007

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077262600006

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077262600005

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077262600004

View Document

12/11/1612 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 40000

View Document

12/11/1612 November 2016 DIRECTOR APPOINTED MR JOHN FARNSWORTH

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN FARNSWORTH

View Document

01/09/161 September 2016 SECRETARY APPOINTED MR JOHN FARNSWORTH

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS JAYNE ELIZABETH CARR

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FARNSWORTH

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ADRIAN CARR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077262600001

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077262600003

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077262600002

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

14/10/1414 October 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

09/09/139 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/09/129 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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