ROLLDEEN ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-07-31

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

06/10/236 October 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051713960017

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/05/1813 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSHA SHAHEEN

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051713960017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/03/1711 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051713960016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051713960015

View Document

07/10/157 October 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/01/1524 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051713960014

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051713960010

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051713960013

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051713960012

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051713960011

View Document

13/08/1413 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/10/1120 October 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY SHAM PALUMBO

View Document

22/09/1022 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 62 SEYMOUR GROVE OLD TRAFFORD M16 0LN

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

06/07/046 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information