ROLFE EAST ( LETTING AND MANAGEMENT ) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-15 with no updates |
22/08/2522 August 2025 New | Register(s) moved to registered office address 19 the Mall Ealing London W5 2PJ |
12/12/2412 December 2024 | Change of details for Mr Ashley Rolfe as a person with significant control on 2024-12-12 |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/12/233 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/12/223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/07/2212 July 2022 | Registered office address changed from , 51 the Mall, Ealing, London, W5 3TA to 19 the Mall Ealing London W5 2PJ on 2022-07-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Amended total exemption full accounts made up to 2021-03-31 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-02-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
12/05/2012 May 2020 | DIRECTOR APPOINTED MR SHANE ACTIVE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON EAST |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/12/193 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/08/1913 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
13/08/1913 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
02/12/182 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WAKEFIELD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HADFIELD / 16/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 057021690003 |
19/04/1519 April 2015 | 09/02/14 STATEMENT OF CAPITAL GBP 1000 |
09/04/159 April 2015 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 057021690004 |
02/04/152 April 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
28/02/1528 February 2015 | DIRECTOR APPOINTED MR ROBERT BARRETT |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/10/144 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057021690003 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/143 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057021690002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/02/1119 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/02/1023 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HADFIELD / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN WAKEFIELD / 22/02/2010 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/11/0920 November 2009 | Annual return made up to 8 February 2009 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR APPOINTED MR JONATHAN HADFIELD |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/09/0710 September 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
23/09/0623 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0615 August 2006 | NEW DIRECTOR APPOINTED |
30/03/0630 March 2006 | COMPANY NAME CHANGED ROLFE EAST (LETTINGS AND MANAGEM ENT) LTD CERTIFICATE ISSUED ON 30/03/06 |
08/02/068 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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