ROSE AND HUDDART 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 |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
17/01/2517 January 2025 | Registration of charge 118595560006, created on 2025-01-13 |
17/01/2517 January 2025 | Registration of charge 118595560005, created on 2025-01-13 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-01-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Registered office address changed from The Mount Watling Street Cobham Gravesend DA12 3BH England to 85 Great Portland Street London W1W 7LT on 2023-01-20 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-01-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
09/02/229 February 2022 | Registration of charge 118595560004, created on 2022-01-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/01/2230 January 2022 | Appointment of Mrs Kate Jessica Rose as a director on 2022-01-18 |
30/01/2230 January 2022 | Appointment of Mrs Eva Beth Huddart as a director on 2022-01-20 |
14/10/2114 October 2021 | Registration of charge 118595560002, created on 2021-10-14 |
14/10/2114 October 2021 | Registration of charge 118595560003, created on 2021-10-14 |
13/05/2113 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
25/04/2125 April 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
12/03/2112 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | PREVSHO FROM 31/03/2020 TO 31/01/2020 |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 2 UNWIN CLOSE AYLESFORD ME20 7BD UNITED KINGDOM |
20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118595560001 |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/03/194 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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