ROLIS PROPERTIES LIMITED

Wisteria Grange Barn Wisteria Grange Barn, Pinner, HA5 2EX, London, United Kingdom
StatusACTIVE
Company No.09455597
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

ROLIS PROPERTIES LIMITED is an active private limited company with number 09455597. It was incorporated 9 years, 2 months, 12 days ago, on 24 February 2015. The company address is Wisteria Grange Barn Wisteria Grange Barn, Pinner, HA5 2EX, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Paula Lipman

Change date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Errol Alan Lipman

Change date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Paula Lipman

Change date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-28

Officer name: Mr Errol Alan Lipman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 14 Sep 2015

Category: Capital

Type: SH01

Capital : 1,100 GBP

Date: 2015-09-14

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 24 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-24

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mrs Lisa Paula Lipman

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mr Errol Alan Lipman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

New address: Wisteria Grange Barn Pikes End Pinner London HA5 2EX

Old address: Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG England

Change date: 2015-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-14

Charge number: 094555970001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094555970002

Charge creation date: 2015-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Old address: 1 Turners Wood London NW11 6TD England

Change date: 2015-05-07

New address: Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Paula Lipman

Change date: 2015-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-12

Officer name: Mr Errol Alan Lipman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-12

Old address: 40 Winnington Road London N2 0TY United Kingdom

New address: 1 Turners Wood London NW11 6TD

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPFIELD PLUMBING & HEATING LTD

UNIT 1, FREEMANTLE BUSINESS CENTRE,SOUTHAMPTON,SO15 1JR

Number:09145921
Status:ACTIVE
Category:Private Limited Company

HEBBLE PROPERTIES LIMITED

1 HEBBLE BROOK COTTAGES,HALIFAX,HX2 8UH

Number:07756321
Status:ACTIVE
Category:Private Limited Company

ISOPLUS PIPING SYSTEMS LIMITED

16 WINSCAR ROAD,DONCASTER,DN4 5FA

Number:10531876
Status:ACTIVE
Category:Private Limited Company

J M N ASSOCIATES LIMITED

19 BABINGTON ROAD,LONDON,NW4 4LD

Number:11474954
Status:ACTIVE
Category:Private Limited Company

MODUS HOLDINGS LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:11625737
Status:ACTIVE
Category:Private Limited Company

PALE PARK VINEYARD LIMITED

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:10741124
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