ROTO PROPERTIES LIMITED

26 Stow Park Avenue 26 Stow Park Avenue, Gwent, NP20 4FL
StatusACTIVE
Company No.06484969
CategoryPrivate Limited Company
Incorporated26 Jan 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

ROTO PROPERTIES LIMITED is an active private limited company with number 06484969. It was incorporated 16 years, 4 months, 6 days ago, on 26 January 2008. The company address is 26 Stow Park Avenue 26 Stow Park Avenue, Gwent, NP20 4FL.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 04 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 04 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2020

Action Date: 04 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064849690007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064849690009

Charge creation date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 04 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064849690008

Charge creation date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Fry

Termination date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-20

Charge number: 064849690007

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 04 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2017

Action Date: 04 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2016

Action Date: 29 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064849690006

Charge creation date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 04 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-06

Charge number: 064849690005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2015

Action Date: 04 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 04 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-04

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Fry

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Heather Louise Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 04 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Gazette notice compulsary

Date: 22 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 04 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2011

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: 03 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Robert Terry Price

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Jane Price

Change date: 2010-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2009

Action Date: 04 Apr 2009

Category: Accounts

Type: AA01

Made up date: 2009-01-31

New date: 2009-04-04

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 26 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

:THATSTUDIO CHARTERED ARCHITECTS LTD

100 HIGH STREET,LINLITHGOW,EH49 7AQ

Number:SC547087
Status:ACTIVE
Category:Private Limited Company

BALAN PROPERTIES LIMITED

SAHAJ ANAND BUSINESS CENTRE,MANCHESTER,M4 4EY

Number:04170204
Status:ACTIVE
Category:Private Limited Company
Number:11920060
Status:ACTIVE
Category:Private Limited Company

HI TRANSPORT LTD

4 NICHOLSON GROVE,WICKFORD,SS12 9PL

Number:09965356
Status:ACTIVE
Category:Private Limited Company

LITTLE BRIGHT STARS LIMITED

45 HUTTON LANE,HARROW,HA3 6RE

Number:11528922
Status:ACTIVE
Category:Private Limited Company

R. HANSON & SON LIMITED

WEST TERRACE,DURHAM,DH7 9PT

Number:03048487
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