ROCHE MOUTONNEE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Notification of Amardeep Singh as a person with significant control on 2023-10-24

View Document

11/11/2411 November 2024 Cessation of Manjeevan Singh Gill as a person with significant control on 2023-10-24

View Document

11/11/2411 November 2024 Cessation of Parvir Singh Gill as a person with significant control on 2023-10-24

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

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

View Accounts

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

25/05/2225 May 2022 Registered office address changed from , Kaprekar 94 New Walk, Leicester, LE1 7EA, England to 133 Loughborough Road 1st Floor Leicester LE4 5LQ on 2022-05-25

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVIR SINGH GILL

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MANJEEVAN SINGH GILL

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR PARVIR SINGH GILL

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJEEVAN SINGH GILL

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115577460001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

05/12/185 December 2018 Registered office address changed from , Kaprekar, 2nd Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom to 133 Loughborough Road 1st Floor Leicester LE4 5LQ on 2018-12-05

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM KAPREKAR, 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA UNITED KINGDOM

View Document

05/11/185 November 2018 CESSATION OF PARVIR SINGH GILL AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MANJEEVAN GILL

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR PARVIR GILL

View Document

05/11/185 November 2018 CESSATION OF MANJEEVAN SINGH GILL AS A PSC

View Document

07/09/187 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information