ROOTPLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Gary Douglas Parrett on 2025-07-09

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

26/01/2426 January 2024 Director's details changed for Ms Helenne Louise Parrett on 2023-06-06

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

20/03/2120 March 2021 24/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / LETTS GREEN ESTATE LIMITED / 06/04/2016

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENNE LOUISE PARRETT / 26/01/2015

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 24 March 2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TURRLOO FRANCIS PARRETT / 11/02/2016

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 24 March 2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 24 March 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 24 March 2013

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 24/03/12

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 24/03/11

View Document

14/03/1114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MS HELENNE LOUISE PARRETT

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 24/03/10

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN PARRETT / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS PARRETT / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TURRLOO FRANCIS PARRETT / 01/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TURRLOO FRANCIS PARRETT / 01/12/2009

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: CRANBROOK HOUSE 42 CROYDON ROAD LONDON SE20 7AE

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: LETTS GREEN KNOCKHOLT SEVENOAKS KENT

View Document

25/07/9625 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/89

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03

View Document

14/12/8814 December 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: TREASURE HOUSE 19/21 HATTON GARDEN LONDON EC1N 8BA

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 ALTER MEM AND ARTS 220587

View Document

16/06/8716 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/05/878 May 1987 CERTIFICATE OF INCORPORATION

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