ROSSLYN ROAD LIMITED

30/34 North Street, Hailsham, BN27 1DW, East Sussex, United Kingdom
StatusACTIVE
Company No.11466132
CategoryPrivate Limited Company
Incorporated16 Jul 2018
Age5 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

ROSSLYN ROAD LIMITED is an active private limited company with number 11466132. It was incorporated 5 years, 10 months, 17 days ago, on 16 July 2018. The company address is 30/34 North Street, Hailsham, BN27 1DW, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Marcus John Eaton

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mrs Alexandra Sarah Eaton

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Miles Pollard

Change date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Marcus John Eaton

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2021

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-31

Psc name: Redroofs (Sussex) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2021

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Andrew Miles Pollard

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2021

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Redroofs Land Limited

Notification date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2021

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Alexandra Sarah Eaton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2019

Action Date: 07 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114661320001

Charge creation date: 2019-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-16

Psc name: Andrew Miles Pollard

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Sarah Eaton

Notification date: 2018-07-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Sarah Eaton

Appointment date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Miles Pollard

Appointment date: 2018-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 16 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANANAFISH LTD

19 LEYDEN STREET,LONDON,E1 7LE

Number:08755130
Status:ACTIVE
Category:Private Limited Company
Number:07641624
Status:LIQUIDATION
Category:Private Limited Company

LIQUI LIQUI LTD

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:08878727
Status:ACTIVE
Category:Private Limited Company

T.J.DOBSONS LIMITED

THE CHURCH,OLDHAM,OL1 3TZ

Number:06837771
Status:ACTIVE
Category:Private Limited Company

TAKOMAX LP

SUITE 1,ABERDEEN,AB11 6DY

Number:SL011430
Status:ACTIVE
Category:Limited Partnership

THE STARTUP NETWORK LTD

FLAT 4,LONDON,SW11 1DH

Number:11574459
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