ROOTS ESTATE AGENCY LIMITED
Status | ACTIVE |
Company No. | 09543395 |
Category | Private Limited Company |
Incorporated | 15 Apr 2015 |
Age | 9 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
ROOTS ESTATE AGENCY LIMITED is an active private limited company with number 09543395. It was incorporated 9 years, 1 month, 6 days ago, on 15 April 2015. The company address is 2 Old Bath Road, Newbury, RG14 1QL, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Notification of a person with significant control
Date: 19 Apr 2024
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-16
Psc name: Craig Jonathan Butcher
Documents
Notification of a person with significant control
Date: 19 Apr 2024
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-16
Psc name: Ashley Williams
Documents
Withdrawal of a person with significant control statement
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
New address: 2 Old Bath Road Newbury Berkshire RG14 1QL
Change date: 2022-05-20
Old address: 21 Ludbridge Close East Hendred Wantage Oxon OX12 8GB England
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-25
Officer name: Mr Ashley Williams
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Resolution
Date: 24 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 23 Jan 2019
Action Date: 11 Jan 2019
Category: Capital
Type: SH02
Date: 2019-01-11
Documents
Capital variation of rights attached to shares
Date: 23 Jan 2019
Category: Capital
Type: SH10
Documents
Notification of a person with significant control statement
Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashley Williams
Cessation date: 2019-01-11
Documents
Cessation of a person with significant control
Date: 16 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Craig Jonathan Butcher
Cessation date: 2019-01-11
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Williams
Change date: 2019-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-10
Psc name: Mr Ashley Williams
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 21 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-21
Psc name: Mr Craig Jonathan Butcher
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Jonathan Butcher
Change date: 2018-04-20
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-19
Old address: 9 Robertsfield Thatcham Berkshire RG19 3TW England
New address: 21 Ludbridge Close East Hendred Wantage Oxon OX12 8GB
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous shortened
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Some Companies
78 HIGH STREET,NEWPORT PAGNELL,MK16 8AQ
Number: | 10245339 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 COTTAGES ROAD,SEAHAM,SR7 7RL
Number: | 11275915 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SOPHOULI STREET,1096 NICOSIA,,
Number: | FC024934 |
Status: | ACTIVE |
Category: | Other company type |
56 BAKERS CLOSE,TAUNTON,TA1 5HD
Number: | 11694779 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLERS CONSULTANTS (LONDON) LTD
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 09358966 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROOKLANDS AVENUE,CAMBRIDGE,CB2 8BB
Number: | 04664883 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |