Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Website | rogroup.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
22 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
14 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 April 2018 | Cessation of Ro Property Management Limited as a person with significant control on 26 March 2018 (1 page) |
5 April 2018 | Notification of Ro Group Limited as a person with significant control on 26 March 2018 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Ro Property Management Limited as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Change of details for Ro Property Management Limited as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 22 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 22 December 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Susan Margaret Younghusband on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Susan Margaret Younghusband on 1 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Susan Margaret Younghusband on 1 July 2010 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
27 May 2005 | Company name changed land and property (no. 2) limite d\certificate issued on 27/05/05 (2 pages) |
27 May 2005 | Company name changed land and property (no. 2) limite d\certificate issued on 27/05/05 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
2 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
2 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
1 July 2002 | Incorporation (25 pages) |
1 July 2002 | Incorporation (25 pages) |