ROLLS PROPERTY SERVICES LTD.

Company Documents

DateDescription
18/11/2418 November 2024 Registered office address changed from 53 Oakhurst Grove London SE22 9AH England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-11-18

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Statement of affairs

View Document

14/06/2414 June 2024 Appointment of Mr Thomas Joseph Rolls as a director on 2016-06-01

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Registered office address changed from Unit D228 62 Tritton Rd London SE21 8DE United Kingdom to 53 Oakhurst Grove London SE22 9AH on 2023-03-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

01/06/201 June 2020 CESSATION OF CHARLOTTE CAROLINE ROLLS AS A PSC

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS JOSEPH ROLLS / 08/06/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL UNITED KINGDOM

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CAROLINE ROLLS / 08/06/2017

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

18/07/1618 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ROLLS / 20/11/2015

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ROLLS / 20/11/2015

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CAROLINE ROLLS / 20/11/2015

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CAROLINE ROLLS / 20/11/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM THE GALLERY 14 UPLAND ROAD DULWICH LONDON SE22 9EE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ROLLS / 01/04/2015

View Document

15/06/1515 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

13/06/1513 June 2015 DIRECTOR APPOINTED MRS CHARLOTTE CAROLINE ROLLS

View Document

13/06/1513 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 2

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY COMAN COMPANY SECRETARIAL SERVICES LTD.

View Document

08/07/148 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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