Advanced company searchLink opens in new window

ROLLO HOMES NUMBER 2 LTD

Company number 10666123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 AD01 Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 30 November 2023
12 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
22 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 AD01 Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 20 September 2021
27 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
10 Feb 2021 AD01 Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 10 February 2021
05 May 2020 AD01 Registered office address changed from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 5 May 2020
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
16 Mar 2020 TM01 Termination of appointment of Shaun Thomas Davis as a director on 16 March 2020
18 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 12 March 2019
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2018 CS01 Confirmation statement made on 13 March 2018 with updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 AD01 Registered office address changed from Unit 93, Basepoint Biz Cntr Yeoford Way Exeter EX2 8LB England to Bath House 6-8 Bath Street Bristol BS1 6HL on 8 May 2017
13 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted