ROSS PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

26/09/2226 September 2022 Registration of charge 105953070010, created on 2022-09-23

View Document

16/09/2216 September 2022 Registration of charge 105953070009, created on 2022-09-15

View Document

12/09/2212 September 2022 Registration of charge 105953070007, created on 2022-09-08

View Document

12/09/2212 September 2022 Registration of charge 105953070008, created on 2022-09-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

20/10/2120 October 2021 Certificate of change of name

View Document

18/10/2118 October 2021 Registration of charge 105953070006, created on 2021-10-15

View Document

13/10/2113 October 2021 Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England to 27 Church Lane Tamworth B79 7AU on 2021-10-13

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

13/10/2113 October 2021 Director's details changed for Mr James Christopher Ross on 2021-10-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 54 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND

View Document

06/04/216 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 105953070005

View Document

06/04/216 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 105953070004

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ROSS / 06/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ROSS / 06/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ROSS / 06/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD ENGLAND

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM THE OLD SMITHY WARTON LANE GRENDON ATHERSTONE WARWICKSHIRE CV9 3DU UNITED KINGDOM

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ROSS / 25/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105953070003

View Document

31/10/1831 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105953070002

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/01/185 January 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105953070001

View Document

01/02/171 February 2017 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