ROTHLEY PARK INVESTMENTS LIMITED

Norfolk House Norfolk House, Newcastle Upon Tyne, NE1 6BZ, England
StatusACTIVE
Company No.04569825
CategoryPrivate Limited Company
Incorporated22 Oct 2002
Age21 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

ROTHLEY PARK INVESTMENTS LIMITED is an active private limited company with number 04569825. It was incorporated 21 years, 7 months, 21 days ago, on 22 October 2002. The company address is Norfolk House Norfolk House, Newcastle Upon Tyne, NE1 6BZ, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2023

Action Date: 27 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-27

Old address: Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England

New address: Norfolk House 90 Grey Street Newcastle upon Tyne NE1 6BZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-15

Psc name: Rpu Group Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 22 27 Reid Park Road Newcastle upon Tyne NE2 2ER England

New address: Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Change date: 2018-05-01

New address: 22 27 Reid Park Road Newcastle upon Tyne NE2 2ER

Old address: K474 Queensway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Old address: 27 Reid Park Road Newcastle upon Tyne NE2 2ER

New address: K474 Queensway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NY

Change date: 2018-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeline Upton

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-31

Officer name: Philip Peter Ferguson Upton

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Madeline Upton

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Old address: Akenside House 22 Akenside Terrace Newcastle upon Tyne Tyne & Wear NE2 1TN

Change date: 2011-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Madeline Frances Upton

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 14 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Re registration memorandum articles

Date: 14 Jul 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 14 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 08/01/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 22 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANFA HOLDINGS LIMITED

100 HIGH ASH DRIVE,LEEDS,LS17 8RE

Number:10432062
Status:ACTIVE
Category:Private Limited Company

CCG MEDICAL SUPPLIES LTD

2 EXETER HOUSE,ROCHESTER,ME2 4FE

Number:08472022
Status:ACTIVE
Category:Private Limited Company

DIGITAL VISION SEARCH LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09169552
Status:ACTIVE
Category:Private Limited Company

HIGHLANDS STAGE PROMOTIONS ASSOCIATES

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL002516
Status:ACTIVE
Category:Limited Partnership

MINERVA TRAINING CONSULTANCY LIMITED

9 POUND LANE,SURREY,GU7 1BX

Number:04472128
Status:ACTIVE
Category:Private Limited Company

RAVI FAMOUS LTD

UNIT 1 SABRE HOUSE,LONDON,NW10 6LE

Number:07682986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source