ROC PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Cessation of Lisa Parsley as a person with significant control on 2024-05-24

View Document

05/03/255 March 2025 Cessation of Jonathan Parsley as a person with significant control on 2024-05-24

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

05/03/255 March 2025 Notification of Jonathan Parsley as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/05/215 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA PARSLEY / 06/04/2016

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PARSLEY / 06/04/2016

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA PARSLEY / 06/04/2016

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM WHITE FEATHERS 7 BRISSON CLOSE WEST END ESHER SURREY KT10 8JZ ENGLAND

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PARSLEY / 12/04/2018

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARSLEY / 12/04/2018

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PARSLEY / 06/04/2016

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM THE FEATHERS 7 BRISSON CLOSE WEST END ESHER SURREY KT10 8JZ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 67 CRANBROOK DRIVE CRANBROOK DRIVE ESHER SURREY KT10 8DN ENGLAND

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM THE FEATHERS 7 BRISSON CLOSE WEST END ESHER SURREY KT10 8TZ ENGLAND

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

12/06/1512 June 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

12/06/1512 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PARSLEY / 18/03/2015

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY LISA PARSLEY

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MRS LISA PARSLEY

View Document

19/02/1519 February 2015 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