ROOTHOUSE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Confirmation statement made on 2025-07-11 with no updates |
| 14/05/2514 May 2025 | Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 2a Alexandra Grove London N12 8NU on 2025-05-14 |
| 23/01/2523 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 31/12/2431 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/01/1625 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/01/1424 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/03/134 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/03/122 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/03/112 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/03/104 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 03/03/103 March 2010 | APPOINTMENT TERMINATED, SECRETARY CHANIE HERSKOVIC |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/03/093 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 03/03/083 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 26/04/0726 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 14/10/0514 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/10/0514 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/10/0514 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/10/0514 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/10/0514 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/07/0525 July 2005 | NEW SECRETARY APPOINTED |
| 22/07/0522 July 2005 | SECRETARY RESIGNED |
| 10/05/0510 May 2005 | NEW SECRETARY APPOINTED |
| 10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
| 22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 15/03/0515 March 2005 | DIRECTOR RESIGNED |
| 15/03/0515 March 2005 | SECRETARY RESIGNED |
| 02/03/052 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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