ROSS PROPERTY MANAGEMENT & DEVELOPMENT LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

03/01/193 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

29/06/1829 June 2018 CURRSHO FROM 30/09/2018 TO 29/09/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

04/12/174 December 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037371500008

View Document

26/08/1526 August 2015 20/08/15 STATEMENT OF CAPITAL GBP 7465000

View Document

08/07/158 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037371500007

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FARRIS

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR MARK FARRIS

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037371500006

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037371500005

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037371500004

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SUB-DIVISION 18/04/13

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROSS / 11/04/2013

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROSS / 11/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 ALTER ARTICLES 28/11/2012

View Document

07/12/127 December 2012 28/11/12 STATEMENT OF CAPITAL GBP 3465000

View Document

07/12/127 December 2012 AUTH £315000 PREF SHARES OF £1EACH 28/11/2012

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/1225 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/1210 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROSS / 22/03/2012

View Document

05/01/125 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 3150000

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

24/06/1024 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROSS / 22/03/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ROSS / 22/03/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON ROSS / 21/05/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LIMITED / 24/07/2006

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: PRENTIS CHAMBERS EARL STREET MAIDSTONE KENT ME14 1PF

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/02/011 February 2001 EXEMPTION FROM APPOINTING AUDITORS 10/01/01

View Document

27/12/0027 December 2000 NC INC ALREADY ADJUSTED 13/12/00

View Document

27/12/0027 December 2000 £ NC 1000/500000 13/12

View Document

23/05/0023 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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