ROSE AND HUDDART PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/01/2517 January 2025 Registration of charge 118595560006, created on 2025-01-13

View Document

17/01/2517 January 2025 Registration of charge 118595560005, created on 2025-01-13

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

09/02/229 February 2022 Registration of charge 118595560004, created on 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Appointment of Mrs Kate Jessica Rose as a director on 2022-01-18

View Document

30/01/2230 January 2022 Appointment of Mrs Eva Beth Huddart as a director on 2022-01-20

View Document

14/10/2114 October 2021 Registration of charge 118595560002, created on 2021-10-14

View Document

14/10/2114 October 2021 Registration of charge 118595560003, created on 2021-10-14

View Document

13/05/2113 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

12/03/2112 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 2 UNWIN CLOSE AYLESFORD ME20 7BD UNITED KINGDOM

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118595560001

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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