- Company Overview for ROCO PROPERTIES LIMITED (01793979)
- Filing history for ROCO PROPERTIES LIMITED (01793979)
- People for ROCO PROPERTIES LIMITED (01793979)
- Charges for ROCO PROPERTIES LIMITED (01793979)
- More for ROCO PROPERTIES LIMITED (01793979)
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) |
---|---|---|---|
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
12 Oct 2023 | PSC04 | Change of details for Mr Ronald William Obank as a person with significant control on 21 June 2021 | |
10 Oct 2023 | PSC04 | Change of details for Mrs Stephanie Grace Robson as a person with significant control on 21 June 2021 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
02 Aug 2021 | PSC01 | Notification of Stephanie Grace Robson as a person with significant control on 21 June 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Ronald William Obank as a person with significant control on 21 June 2021 | |
02 Aug 2021 | PSC07 | Cessation of Julia Marguerite Obank as a person with significant control on 21 June 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Mar 2021 | RP04TM01 | Second filing for the termination of Mrs Julia Marguerite Obank as a director | |
04 Feb 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
04 Feb 2021 | AP01 | Appointment of Mr Neil Jonathan Robson as a director on 4 February 2021 | |
04 Feb 2021 | TM02 | Termination of appointment of Julia Marguerite Obank as a secretary on 10 April 2020 | |
04 Feb 2021 | TM01 |
Termination of appointment of Julia Marguerite Obank as a director on 10 March 2020
|
|
11 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
04 Jan 2018 | AD01 | Registered office address changed from Roco House Brighouse Road Low Moor Bradford BD12 0QF to Mitre House North Park Road Harrogate HG1 5RX on 4 January 2018 | |
25 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates |