THIRD ROODHILL LEASING LIMITED
Status | ACTIVE |
Company No. | 00894567 |
Category | Private Limited Company |
Incorporated | 22 Dec 1966 |
Age | 57 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THIRD ROODHILL LEASING LIMITED is an active private limited company with number 00894567. It was incorporated 57 years, 4 months, 14 days ago, on 22 December 1966. The company address is PO BOX 101 PO BOX 101, Manchester, M60 4EP.
Company Fillings
Change person secretary company with change date
Date: 12 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Catherine Elizabeth Green
Change date: 2024-03-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Legacy
Date: 27 Mar 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 27 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 27 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Legacy
Date: 24 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 08 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 08 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Appoint person director company with name date
Date: 14 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-11
Officer name: Mr Richard Michael Hiom
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Daniel Bailey
Termination date: 2022-02-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-09
Officer name: Louise Britnell
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nicholas Williams
Termination date: 2021-06-04
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-04
Officer name: Mr Jonathan Daniel Bailey
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Legacy
Date: 09 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 09 Mar 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 09 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-01
Officer name: Nicholas Stuart Slape
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Nicholas Williams
Appointment date: 2020-12-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 18 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 18 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/19
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Legacy
Date: 17 Mar 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Second filing of director appointment with name
Date: 07 Nov 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Louise Britnell
Documents
Accounts with accounts type full
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Ashley John William Lillie
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Britnell
Appointment date: 2019-06-30
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Richard John Adnett
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Appoint person secretary company with name date
Date: 06 Mar 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-14
Officer name: Mrs Catherine Elizabeth Green
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-25
Officer name: Mr Nicholas Stuart Slape
Documents
Termination secretary company with name termination date
Date: 06 Mar 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-14
Officer name: David Clive Whitehead
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Miller
Termination date: 2019-02-01
Documents
Accounts with accounts type full
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change person secretary company with change date
Date: 12 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Clive Whitehead
Change date: 2017-10-02
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley John William Lillie
Change date: 2017-10-02
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-02
Officer name: Mr David Michael Miller
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Adnett
Change date: 2017-10-02
Documents
Accounts with accounts type full
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-23
Officer name: Mr Richard John Adnett
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-23
Officer name: Nicholas Gibson Websdell
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-23
Officer name: Mr Ashley John William Lillie
Documents
Termination director company with name termination date
Date: 15 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-10
Officer name: Daniel Mundy
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-06
Officer name: Stephen Aitken
Documents
Accounts with accounts type full
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Aitken
Appointment date: 2015-08-20
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Gibson Websdell
Appointment date: 2015-08-20
Documents
Appoint person director company with name date
Date: 22 Sep 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Miller
Appointment date: 2015-08-20
Documents
Termination director company with name termination date
Date: 02 Sep 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-20
Officer name: Clare Louise Gosling
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Appoint person secretary company with name date
Date: 13 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Clive Whitehead
Appointment date: 2015-03-30
Documents
Termination secretary company with name termination date
Date: 13 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-30
Officer name: Brona Rose Mckeown
Documents
Appoint person secretary company with name date
Date: 29 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Brona Rose Mckeown
Appointment date: 2014-12-19
Documents
Termination secretary company with name termination date
Date: 29 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katy Jane Arnold
Termination date: 2014-12-19
Documents
Miscellaneous
Date: 28 Oct 2014
Category: Miscellaneous
Type: MISC
Description: Section 519 of the companies act 2006
Documents
Change person secretary company with change date
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-17
Officer name: Katy Jane Arnold
Documents
Accounts with accounts type full
Date: 07 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mundy
Appointment date: 2014-06-28
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wilson
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change person director company with change date
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-14
Officer name: Mr Paul Antony Wilson
Documents
Change person director company with change date
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-11
Officer name: Miss Clare Louise Gosling
Documents
Termination secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathrine Jane Bancroft
Documents
Appoint person secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katy Jane Arnold
Documents
Change person director company with change date
Date: 12 Feb 2014
Action Date: 11 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-11
Officer name: Miss Clare Louise Gosling
Documents
Change person secretary company with change date
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kathrine Jane Bancroft
Change date: 2013-08-16
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-15
Officer name: Mr Paul Antony Wilson
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Newby
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Antony Wilson
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Alderson
Documents
Accounts with accounts type full
Date: 04 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Louise Gosling
Documents
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mack
Documents
Change person director company with change date
Date: 19 Jan 2012
Action Date: 18 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-18
Officer name: Mr Christopher James Mack
Documents
Accounts with accounts type full
Date: 15 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Mack
Documents
Termination director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Goddard
Documents
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Edward Newby
Documents
Appoint person secretary company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kathrine Jane Bancroft
Documents
Termination secretary company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Moira Lees
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type full
Date: 08 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Mr Richard Thomas Goddard
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Mr Keith Alderson
Documents
Termination director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kerns
Documents
Change account reference date company current shortened
Date: 17 Dec 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-11
Documents
Some Companies
UNIT 20 CENTRAL INDUSTRIAL ESTATE,WOLVERHAMPTON,WV2 2RJ
Number: | 11057302 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 RAILWAY VIEW,CHORLEY,PR7 4EH
Number: | 07938670 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU
Number: | 10658796 |
Status: | ACTIVE |
Category: | Private Limited Company |
40/42 BRANTWOOD AVENUE,,DD3 6GW
Number: | SC175201 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITING STREET,SUFFOLK,IP33 1NX
Number: | 05738535 |
Status: | ACTIVE |
Category: | Private Limited Company |
JD CLEANING & MAINTENANCE SERVICES LIMITED
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 11146899 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |