ROLFE JUDD PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Nathan Dhevarajah as a secretary on 2025-02-14

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-09-30

View Document

27/12/2327 December 2023 Auditor's resignation

View Document

20/10/2320 October 2023 Change of details for Rolfe Judd Holdings Ltd as a person with significant control on 2022-10-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-09-30

View Document

30/11/2230 November 2022 Termination of appointment of Ian Greves as a director on 2022-11-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-09-30

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLFE JUDD HOLDINGS LTD

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR DARYL MYLROIE

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/09/154 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/09/1415 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HILLS

View Document

03/01/143 January 2014 SECRETARY APPOINTED NATHAN DHEVARAJAH

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY KEITH HILLS

View Document

13/09/1313 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS JANICE MARIA DONOVAN

View Document

28/09/1228 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR SEAN TICKLE

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR JONATHAN ROSHIER

View Document

04/09/124 September 2012 ADOPT ARTICLES 30/08/2012

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR IAN GREVES

View Document

31/05/1231 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH HILLS / 01/08/2008

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: C/O MACKENZIE MASON 25/26 ALBEMARLE STREET LONDON W1X 4AD

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: C/O LEIGH CARR 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/01/978 January 1997 AUDITOR'S RESIGNATION

View Document

10/09/9610 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/10/9219 October 1992 ALTER MEM AND ARTS 28/09/92

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/10/928 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/10/92

View Document

08/10/928 October 1992 COMPANY NAME CHANGED SPEED 2870 LIMITED CERTIFICATE ISSUED ON 09/10/92

View Document

21/08/9221 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information