ROOTS ESTATE AGENCY LIMITED

2 Old Bath Road, Newbury, RG14 1QL, Berkshire, United Kingdom
StatusACTIVE
Company No.09543395
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND INTERNATIONAL LTD

78 HIGH STREET,NEWPORT PAGNELL,MK16 8AQ

Number:10245339
Status:ACTIVE
Category:Private Limited Company

CBD SIBLINGS LTD

27 COTTAGES ROAD,SEAHAM,SR7 7RL

Number:11275915
Status:ACTIVE
Category:Private Limited Company

JAHN LYKOURIA DESIGN LIMITED

2 SOPHOULI STREET,1096 NICOSIA,,

Number:FC024934
Status:ACTIVE
Category:Other company type

KILPATRICKS (SW) LTD

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

RELATE CAMBRIDGE

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)

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