ROCO PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 01793979 |
Category | Private Limited Company |
Incorporated | 22 Feb 1984 |
Age | 40 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ROCO PROPERTIES LIMITED is an active private limited company with number 01793979. It was incorporated 40 years, 2 months, 28 days ago, on 22 February 1984. The company address is Mitre House Mitre House, Harrogate, HG1 5RX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Change to a person with significant control
Date: 12 Oct 2023
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ronald William Obank
Change date: 2021-06-21
Documents
Change to a person with significant control
Date: 10 Oct 2023
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-21
Psc name: Mrs Stephanie Grace Robson
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Notification of a person with significant control
Date: 02 Aug 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephanie Grace Robson
Notification date: 2021-06-21
Documents
Change to a person with significant control
Date: 02 Aug 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ronald William Obank
Change date: 2021-06-21
Documents
Cessation of a person with significant control
Date: 02 Aug 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julia Marguerite Obank
Cessation date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Second filing of director termination with name
Date: 17 Mar 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Mrs Julia Marguerite Obank
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Jonathan Robson
Appointment date: 2021-02-04
Documents
Termination secretary company with name termination date
Date: 04 Feb 2021
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-10
Officer name: Julia Marguerite Obank
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Marguerite Obank
Termination date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: Roco House Brighouse Road Low Moor Bradford BD12 0QF
New address: Mitre House North Park Road Harrogate HG1 5RX
Change date: 2018-01-04
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Belson
Termination date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change person director company with change date
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Grace Robson
Change date: 2012-02-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Change person director company with change date
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-03
Officer name: Stephanie Grace Robson
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Stephanie Grace Robson
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald William Obank
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Marguerite Obank
Change date: 2009-12-17
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Legacy
Date: 02 Oct 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Accounts with accounts type full
Date: 20 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; no change of members
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; no change of members
Documents
Accounts with accounts type full
Date: 26 Sep 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 12 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Accounts with accounts type full
Date: 22 Jan 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 27 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/95; no change of members
Documents
Legacy
Date: 25 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 25/09/95 from: new works road bradford west yorkshire BD12 0QF
Documents
Legacy
Date: 07 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/94; no change of members
Documents
Accounts with accounts type full
Date: 28 Nov 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Resolution
Date: 12 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Dec 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/93; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 07 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/92; no change of members
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 15/12/91; no change of members
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/01/92
Documents
Accounts with accounts type small
Date: 17 Dec 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Certificate change of name company
Date: 07 Jun 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roco truck bodies LIMITED\certificate issued on 07/06/91
Documents
Accounts with accounts type small
Date: 09 Nov 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 09 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/10/90; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 31 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/12/89; full list of members
Documents
Legacy
Date: 11 Jul 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 11 Nov 1988
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 11 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/09/88; full list of members
Documents
Legacy
Date: 29 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 29/09/88 from: 39 well street bradford west yorkshire BD1 5NL
Documents
Legacy
Date: 20 Jun 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BMG HEATING AND PLUMBING LIMITED
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC426244 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09205432 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREELANCE COMPUTER PROGRAMMERS LTD
89 BADER ROAD,POOLE,BH17 8PW
Number: | 11917820 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HOWES PERCIVAL LLP 3 THE OSIERS BUSINESS PARK,LEICESTER,LE19 1DX
Number: | OC417923 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 25 ROBINS ROAD, ZONE 3,BURNTWOOD,WS7 3XB
Number: | 06807555 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,MERTHYR TYDFIL,CF48 3TD
Number: | 00508062 |
Status: | ACTIVE |
Category: | Private Limited Company |