ROLYAT PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Miss Nicola Jane Taylor on 2025-09-01

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Satisfaction of charge SC5332640001 in full

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Registration of charge SC5332640003, created on 2021-07-01

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JANE TAYLOR / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE TAYLOR / 27/11/2018

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5332640002

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5332640001

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 06/09/2018

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 30/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE TAYLOR / 30/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 30/07/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JANE TAYLOR / 30/07/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 30/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE TAYLOR / 20/04/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 29/12/2016

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 23/12/2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM BRUNTSFIELD HOUSE BRUNTSFIELD TERRACE EDINBURGH EH10 4EX SCOTLAND

View Document

23/12/1623 December 2016 23/12/16 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MISS NICOLA JANE TAYLOR

View Document

21/04/1621 April 2016 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