ROSE AND POTTER LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

11/02/2211 February 2022 Registered office address changed from Lynton Vale Road High Kelling Holt Norfolk NR25 6RA England to 15a Bull Plain Hertford SG14 1DX on 2022-02-11

View Document

07/01/227 January 2022 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

10/10/2110 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

22/04/1722 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM FRIARY PIGHTLE BACK LANE WALSINGHAM NORFOLK NR22 6BH

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LAURA MACOVICH / 27/07/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LAURA MACOVICH / 27/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/07/1416 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LAURA MACOVICH / 31/12/2012

View Document

23/07/1323 July 2013 05/07/13 NO CHANGES

View Document

20/03/1320 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM SOUTH LODGE 1 COLE GREEN HERTFORD SG14 2NN UNITED KINGDOM

View Document

25/07/1225 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MACOVICH

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED JOSEPHINE LAURA MACOVICH

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED JOHN ALEXANDER MACOVICH

View Document

13/07/1113 July 2011 06/07/11 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/07/115 July 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