ROLLERCITY LTD

Company Documents

DateDescription
15/05/2515 May 2025 Withdrawal of a person with significant control statement on 2025-05-15

View Document

15/05/2515 May 2025 Notification of Zafer Mahmood as a person with significant control on 2025-05-01

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

14/05/2514 May 2025 Termination of appointment of Veronika Geiling as a secretary on 2025-05-01

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Appointment of Mr Zafer Mahmood as a director on 2021-10-19

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 DIRECTOR APPOINTED MISS ORSOLYA JOZSA

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DAWSON

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM ROLLERCITY ROLLERCITY PLATTING LANE ROCHDALE LANCASHIRE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

03/03/193 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEY

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR MARK DAWSON

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/09/1727 September 2017 DIRECTOR APPOINTED MR PAUL KENNEY

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COWELL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR NOOR BEGUM

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS ELIZABETH COWELL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED HEAT A PROPERTY NW LTD CERTIFICATE ISSUED ON 27/11/14

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 73 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

23/09/1323 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED THE LOUNGE ROCHDALE LTD CERTIFICATE ISSUED ON 17/07/13

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED HEAT A PROPERTY NW LIMITED CERTIFICATE ISSUED ON 17/07/13

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

21/11/1221 November 2012 COMPANY NAME CHANGED BURY CLIMBING CENTRE LTD CERTIFICATE ISSUED ON 21/11/12

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM ACORN BUSINESS CENTRE LTD FOUNTAIN STREET NORTH BURY LANCASHIRE BL9 7AN ENGLAND

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STOKES

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MS NOOR BEGUM

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STOKES / 26/11/2010

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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