ROOFTOPS LETTING & MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2022-07-15

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2023-07-15

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2021-07-15

View Document

12/09/2312 September 2023 Resolutions

View Document

30/08/2330 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

04/07/234 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/07/2218 July 2022 Confirmation statement made on 2022-07-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

02/07/212 July 2021 Change of details for Ms Samantha Julia Henshaw as a person with significant control on 2021-05-26

View Document

02/07/212 July 2021 Change of details for Mr Jonathan Charles Harari as a person with significant control on 2021-05-26

View Document

07/06/217 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA JULIA HENSHAW / 26/05/2021

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HARARI / 26/05/2021

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JULIA HENSHAW / 26/05/2021

View Document

10/05/2110 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/07/2020

View Document

20/04/2120 April 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/2120 April 2021 ADOPT ARTICLES 01/03/2020

View Document

20/04/2120 April 2021 01/03/21 STATEMENT OF CAPITAL GBP 100.00

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA JULIA HENSHAW / 11/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HARARI / 11/07/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HARARI / 10/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JULIA HENSHAW / 10/07/2018

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SAMANTHA JULIA HENSHAW / 10/07/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/07/1722 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA JULIA HENSHAW / 06/04/2016

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HARARI / 06/04/2016

View Document

28/01/1728 January 2017 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048354580001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/08/1210 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/09/1017 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HARARI / 01/01/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JULIA HENSHAW / 01/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 PREVEXT FROM 30/04/2008 TO 31/05/2008

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HENSHAW / 17/07/2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 COMPANY NAME CHANGED ROOFTOPS LETTING & MANAGEMENT (WILMSLOW) LIMITED CERTIFICATE ISSUED ON 11/06/08

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED ROOFTOPS LETTING & MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/05/08

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/03/0716 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

04/08/064 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 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