Confirmation statement. Statement with no updates. |
2023-06-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-23 |
View Report |
Address. New address: C/O Ocg Accountants Limited Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA. Old address: 39/43 Bridge Street Swinton Mexborough S64 8AP England. Change date: 2023-05-05. |
2023-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-25 |
View Report |
Address. Old address: 22 High Road Doncaster Yorkshire DN4 0PL. New address: 39/43 Bridge Street Swinton Mexborough S64 8AP. Change date: 2020-07-24. |
2020-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-31 |
View Report |
Resolution. Description: Resolutions. |
2018-04-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-04-11 |
View Report |
Mortgage. Charge creation date: 2018-03-29. Charge number: 045114840021. |
2018-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-17 |
View Report |
Mortgage. Charge number: 16. |
2014-08-22 |
View Report |
Mortgage. Charge number: 13. |
2014-08-22 |
View Report |
Mortgage. Charge number: 14. |
2014-08-22 |
View Report |
Mortgage. Charge number: 19. |
2014-08-22 |
View Report |
Mortgage. Charge number: 12. |
2014-08-22 |
View Report |
Mortgage. Charge number: 17. |
2014-08-22 |
View Report |
Mortgage. Charge number: 2. |
2014-08-22 |
View Report |
Mortgage. Charge number: 5. |
2014-08-22 |
View Report |
Mortgage. Charge number: 1. |
2014-08-22 |
View Report |
Mortgage. Charge number: 3. |
2014-08-22 |
View Report |
Mortgage. Charge number: 4. |
2014-08-22 |
View Report |
Mortgage. Charge number: 18. |
2014-08-22 |
View Report |
Mortgage. Charge number: 20. |
2014-08-22 |
View Report |
Mortgage. Charge number: 11. |
2014-08-22 |
View Report |
Mortgage. Charge number: 15. |
2014-08-22 |
View Report |
Mortgage. Charge number: 6. |
2014-08-22 |
View Report |
Document replacement. Form type: AR01. Made up date: 2012-11-24. |
2014-03-31 |
View Report |
Document replacement. Made up date: 2013-11-24. Form type: AR01. |
2014-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-06 |
View Report |
Change of name. Description: Company name changed resida rooms LTD\certificate issued on 16/04/13. |
2013-04-16 |
View Report |
Change of name. Description: Company name changed yorkshire rose lettings LIMITED\certificate issued on 21/02/13. |
2013-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-17 |
View Report |
Capital. Capital allotment shares. |
2012-11-22 |
View Report |