ROLLITS COMPANY SECRETARIES LIMITED
Status | ACTIVE |
Company No. | 03841539 |
Category | Private Limited Company |
Incorporated | 14 Sep 1999 |
Age | 24 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ROLLITS COMPANY SECRETARIES LIMITED is an active private limited company with number 03841539. It was incorporated 24 years, 7 months, 29 days ago, on 14 September 1999. The company address is Citadel House Citadel House, Hull, HU1 1QE, England.
Company Fillings
Appoint person director company with name date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Claire Hamilton
Appointment date: 2024-05-01
Documents
Appoint person director company with name date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Gabrielle Wainwright Maltby-Sinkler
Appointment date: 2024-05-01
Documents
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Neadley
Termination date: 2024-03-31
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Kathryn Adams
Termination date: 2023-11-30
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-08
Officer name: Christopher Rex Crystal
Documents
Change to a person with significant control
Date: 06 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Paul Flanagan
Change date: 2023-11-01
Documents
Termination director company with name termination date
Date: 06 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Mark Russell Dixon
Documents
Change person director company with change date
Date: 06 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-01
Officer name: Mr John Paul Flanagan
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type dormant
Date: 12 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person director company with name date
Date: 10 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-01
Officer name: Sophie Jade Wheeldon
Documents
Termination director company with name termination date
Date: 27 Feb 2023
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Charles Jenneson
Termination date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Digwood
Termination date: 2022-05-31
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Suzgo Kaluluma
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Mrs Lynne Webster
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Kathryn Adams
Appointment date: 2022-05-01
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Louise Benson
Appointment date: 2022-05-01
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Jade Rachel Clarkson
Appointment date: 2022-05-01
Documents
Accounts with accounts type dormant
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Helen Sewell
Termination date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-06
Officer name: Mr Neil Richard Franklin
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Helen Sewell
Change date: 2021-06-15
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Russell Dixon
Change date: 2020-12-17
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Neadley
Appointment date: 2021-05-01
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheridan Lesley Ball
Termination date: 2021-04-30
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Robert Craft
Termination date: 2021-04-30
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: George Edward Coyle
Documents
Accounts with accounts type dormant
Date: 19 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Charles Jenneson
Change date: 2020-08-11
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-07
Officer name: Caroline Mary Hardcastle
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-07
Officer name: Mr John Paul Flanagan
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-07
Psc name: Mr John Paul Flanagan
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Notification of a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Paul Flanagan
Notification date: 2019-09-26
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Nicholas Wild
Termination date: 2019-08-01
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-30
Officer name: Mr John Paul Flanagan
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: David Sam Myers
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr James Derek Peel
Documents
Accounts with accounts type dormant
Date: 07 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Stephen John Trynka
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Peter John Merrick Heppel
Change date: 2018-11-30
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William Morrison
Termination date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 12 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas William Morrison
Change date: 2018-04-20
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gerry Linda Morrison
Change date: 2018-04-20
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr Edward Peter John Merrick Heppel
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mrs Jennifer Helen Sewell
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nasim Sharf
Termination date: 2018-03-31
Documents
Change person director company with change date
Date: 02 Mar 2018
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Hextall
Change date: 2017-10-19
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-19
Officer name: Mr David Sam Myers
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Donna Elizabeth Ingleby
Documents
Termination secretary company with name termination date
Date: 05 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-30
Officer name: Stephen John Trynka
Documents
Termination director company with name termination date
Date: 05 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Stephen John Trynka
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mr David Sam Myers
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Mr Julian Nicholas Wild
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas William Morrison
Change date: 2016-02-15
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Mr Edward Charles Jenneson
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Donna Elizabeth Ingleby
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Mary Hardcastle
Change date: 2016-02-15
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-15
New address: Citadel House 58 High Street Hull HU1 1QE
Old address: Wilberforce Court High Street Hull East Yorkshire HU1 1YJ
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type dormant
Date: 15 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Flanagan
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Drinkall
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gerry Linda Morrison
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Charles Jenneson
Documents
Termination director company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stirk
Documents
Accounts with accounts type dormant
Date: 05 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Frogson
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Downing
Documents
Appoint person director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Digwood
Documents
Appoint person director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Rex Crystal
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Maidment
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Platts
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Richard Franklin
Change date: 2011-01-28
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ian Stirk
Documents
Accounts with accounts type dormant
Date: 19 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Richard Franklin
Change date: 2011-01-28
Documents
Change person director company with change date
Date: 07 Mar 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-25
Officer name: Mr Mark Russell Dixon
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Farrington
Documents
Accounts with accounts type dormant
Date: 05 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Clifford Downing
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Russell Dixon
Change date: 2010-09-14
Documents
Some Companies
55 BROMLEY HILL,BROMLEY,BR1 4NA
Number: | 09622668 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAXTON HOUSE,GLASGOW,G3 7UL
Number: | SC502040 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST. LEONARD STREET,LANARK,ML11 7AB
Number: | SC551514 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERLOCK HOUSE,LONDON,W1U 6RD
Number: | 01133737 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ASTON GREEN,NOTTINGHAM,NG9 6LG
Number: | 06585495 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED
12-16 ALBYN PLACE,ABERDEEN,AB10 1PS
Number: | SC243267 |
Status: | ACTIVE |
Category: | Private Limited Company |