Download leads from Nexok and grow your business. Find out more

2A And 2B Rossiter Road Limited

Documents

Total Documents70
Total Pages213

Filing History

15 March 2024Notification of Anissa Grace Serena Berry as a person with significant control on 7 January 2022
22 September 2023Confirmation statement made on 22 September 2023 with no updates
15 July 2023Micro company accounts made up to 31 October 2022
7 November 2022Appointment of Ms Anissa Grace Serena Berry as a director on 6 November 2022
23 September 2022Confirmation statement made on 22 September 2022 with no updates
30 August 2022Micro company accounts made up to 31 October 2021
5 February 2022Notification of Robert Thomas Burnett as a person with significant control on 15 April 2017
30 January 2022Cessation of William Fenton as a person with significant control on 7 January 2022
30 January 2022Termination of appointment of Mark William Fenton as a director on 7 January 2022
5 October 2021Confirmation statement made on 22 September 2021 with no updates
29 January 2021Micro company accounts made up to 31 October 2020
22 September 2020Confirmation statement made on 22 September 2020 with no updates
22 September 2020Micro company accounts made up to 31 October 2019
30 October 2019Confirmation statement made on 30 October 2019 with no updates
21 August 2019Micro company accounts made up to 31 October 2018
5 November 2018Registered office address changed from C/O Mr James Tubby 2a Rossiter Road London SW12 9RU to 2a Rossiter Road London SW12 9RU on 5 November 2018
5 November 2018Confirmation statement made on 30 October 2018 with no updates
29 August 2018Micro company accounts made up to 31 October 2017
30 October 2017Confirmation statement made on 30 October 2017 with no updates
30 October 2017Confirmation statement made on 30 October 2017 with no updates
30 October 2017Cessation of James Robert Tubby as a person with significant control on 18 April 2017
30 October 2017Cessation of James Robert Tubby as a person with significant control on 30 October 2017
5 June 2017Appointment of Mr Robert Thomas Burnett as a director on 8 May 2017
5 June 2017Appointment of Mr Robert Thomas Burnett as a director on 8 May 2017
17 May 2017Termination of appointment of James Robert Tubby as a director on 8 May 2017
17 May 2017Termination of appointment of James Robert Tubby as a director on 8 May 2017
6 February 2017Micro company accounts made up to 31 October 2016
6 February 2017Micro company accounts made up to 31 October 2016
7 November 2016Confirmation statement made on 30 October 2016 with updates
7 November 2016Confirmation statement made on 30 October 2016 with updates
4 January 2016Accounts for a dormant company made up to 31 October 2015
4 January 2016Accounts for a dormant company made up to 31 October 2015
3 November 2015Annual return made up to 30 October 2015 no member list
3 November 2015Annual return made up to 30 October 2015 no member list
25 June 2015Accounts for a dormant company made up to 31 October 2014
25 June 2015Accounts for a dormant company made up to 31 October 2014
23 December 2014Termination of appointment of Matthew Andrew Strain as a director on 10 December 2014
23 December 2014Termination of appointment of Matthew Andrew Strain as a director on 10 December 2014
23 December 2014Appointment of Mark William Fenton as a director on 10 December 2014
23 December 2014Appointment of Mr James Robert Tubby as a director on 10 December 2014
23 December 2014Appointment of Mr James Robert Tubby as a director on 10 December 2014
23 December 2014Appointment of Mark William Fenton as a director on 10 December 2014
23 December 2014Termination of appointment of Andrew John Strain as a director on 10 December 2014
23 December 2014Termination of appointment of Andrew John Strain as a director on 10 December 2014
10 December 2014Registered office address changed from C/O Strain Keville 294 Gray's Inn Road London WC1X 8DX to C/O Mr James Tubby 2a Rossiter Road London SW12 9RU on 10 December 2014
10 December 2014Registered office address changed from C/O Strain Keville 294 Gray's Inn Road London WC1X 8DX to C/O Mr James Tubby 2a Rossiter Road London SW12 9RU on 10 December 2014
8 December 2014Director's details changed for Mr Matthew Andrew Strain on 19 August 2014
8 December 2014Director's details changed for Mr Matthew Andrew Strain on 19 August 2014
8 December 2014Annual return made up to 30 October 2014 no member list
8 December 2014Annual return made up to 30 October 2014 no member list
19 August 2014Termination of appointment of Velislava Rumenova Petkova as a director on 19 August 2014
19 August 2014Appointment of Mr Matthew Andrew Strain as a director on 19 August 2014
19 August 2014Termination of appointment of Velislava Rumenova Petkova as a director on 19 August 2014
19 August 2014Appointment of Mr Matthew Andrew Strain as a director on 19 August 2014
2 July 2014Accounts for a dormant company made up to 31 October 2013
2 July 2014Accounts for a dormant company made up to 31 October 2013
17 December 2013Registered office address changed from 34 Newman Street London W1T 1PZ United Kingdom on 17 December 2013
17 December 2013Director's details changed for Velislava Rumenova Petkova on 9 August 2013
17 December 2013Director's details changed for Mr Andrew John Strain on 9 August 2013
17 December 2013Director's details changed for Velislava Rumenova Petkova on 9 August 2013
17 December 2013Director's details changed for Velislava Rumenova Petkova on 9 August 2013
17 December 2013Registered office address changed from 34 Newman Street London W1T 1PZ United Kingdom on 17 December 2013
17 December 2013Director's details changed for Mr Andrew John Strain on 9 August 2013
17 December 2013Annual return made up to 30 October 2013 no member list
17 December 2013Annual return made up to 30 October 2013 no member list
17 December 2013Director's details changed for Mr Andrew John Strain on 9 August 2013
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2012Incorporation
30 October 2012Incorporation
Sign up now to grow your client base. Plans & Pricing