ROLIS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09455597 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 2 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Mar 2016
Action Date: 24 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-24
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
AMPFIELD PLUMBING & HEATING LTD
UNIT 1, FREEMANTLE BUSINESS CENTRE,SOUTHAMPTON,SO15 1JR
Number: | 09145921 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
19 BABINGTON ROAD,LONDON,NW4 4LD
Number: | 11474954 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 11625737 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VILLIERS COURT,CHEAM,SM2 7AJ
Number: | 10741124 |
Status: | ACTIVE |
Category: | Private Limited Company |