- Company Overview for THIRD ROODHILL LEASING LIMITED (00894567)
- Filing history for THIRD ROODHILL LEASING LIMITED (00894567)
- People for THIRD ROODHILL LEASING LIMITED (00894567)
- More for THIRD ROODHILL LEASING LIMITED (00894567)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2025 | AP01 | Appointment of Stephen John Heeley as a director on 1 April 2025 | |
03 Apr 2025 | TM01 | Termination of appointment of Louise Britnell as a director on 31 March 2025 | |
20 Mar 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | |
20 Mar 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
20 Mar 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
25 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
03 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
03 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
03 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
22 Aug 2024 | CH03 | Secretary's details changed for Mrs Catherine Elizabeth Green on 22 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Louise Britnell on 22 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr Richard Michael Hiom on 22 August 2024 | |
18 Jun 2024 | PSC05 | Change of details for The Co-Operative Bank Plc as a person with significant control on 7 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
07 Jun 2024 | AD01 | Registered office address changed from PO Box 101 1 Balloon Street Manchester M60 4EP to 1 Balloon Street Manchester M4 4BE on 7 June 2024 | |
12 Mar 2024 | CH03 | Secretary's details changed for Mrs Catherine Elizabeth Green on 8 March 2024 | |
29 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
27 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
27 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
30 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
24 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
08 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |