Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 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 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2015(same day as company formation) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire |
Website | rogroup.co.uk |
---|---|
Telephone | 01707 601400 |
Telephone region | Welwyn Garden City |
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 | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
15 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
15 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages) |
15 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages) |
15 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
19 January 2022 | Appointment of Mr Richard Graham St John Rowlandson as a director on 19 January 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
1 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
20 March 2018 | Change of details for Ro Trading Limited as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 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) |
16 March 2016 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 16 March 2016 (1 page) |
15 March 2016 | Secretary's details changed for The Finance & Industrial Trust Limited on 10 March 2016 (1 page) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for The Finance & Industrial Trust Limited on 10 March 2016 (1 page) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|