ROFFEY 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
13/04/2513 April 2025 Termination of appointment of Olive Lilian Daisy Rayner as a director on 2025-03-31

View Document

27/12/2427 December 2024 Termination of appointment of Olive Lilian Daisy Rayner as a secretary on 2024-12-27

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

13/12/2413 December 2024 Registered office address changed from Banquet House 118-120 Garratt Lane Wandsworth London SW18 4DJ to 186 Garratt Lane Wandsworth London SW18 4ED on 2024-12-13

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/04/209 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/04/1912 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/03/1727 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 CURRSHO FROM 01/06/2013 TO 31/01/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 1 June 2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 1 June 2011

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 SAIL ADDRESS CHANGED FROM: C/O J.R.JEWRY & CO. 11-13 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH ENGLAND

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 1 June 2010

View Document

16/01/1116 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 1 June 2009

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 1 June 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RAYNER / 01/02/2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 1 June 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/01

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 201 GARRATT LANE LONDON, SW18 4DR

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/96

View Document

04/07/964 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/95

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/93

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/91

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/87

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/85

View Document

24/05/8624 May 1986 RETURN MADE UP TO 27/12/85; FULL LIST OF MEMBERS

View Document

14/05/5914 May 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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