ROSCO PROPERTY GROUP LIMITED

04382136
LUGANO BUILDING 57 MELBOURNE ST NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2JQ

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 officers Appointment of director (Mr Ben James Rankin) 2 Buy now
23 Apr 2024 officers Appointment of director (Mr Jack Christopher Rankin) 2 Buy now
23 Apr 2024 officers Appointment of director (Mr Thomas Rankin) 2 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 8 Buy now
09 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2023 mortgage Registration of a charge 45 Buy now
19 Jul 2022 accounts Annual Accounts 14 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 15 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2021 officers Change of particulars for director (Mr Stephen Rankin) 2 Buy now
08 Mar 2021 officers Change of particulars for director (Mrs Kim Rankin) 2 Buy now
11 Jan 2021 accounts Annual Accounts 21 Buy now
15 Jul 2020 resolution Resolution 3 Buy now
15 Jul 2020 officers Termination of appointment of secretary (Adam Boyd Langman) 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2020 officers Change of particulars for director (Mr Stephen Rankin) 2 Buy now
14 May 2020 officers Change of particulars for director (Mrs Kim Rankin) 2 Buy now
14 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2020 officers Termination of appointment of director (Tom Rankin) 1 Buy now
06 May 2020 officers Termination of appointment of director (Adam Boyd Langman) 1 Buy now
06 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2020 officers Appointment of director (Mrs Kim Rankin) 2 Buy now
06 May 2020 officers Appointment of director (Mr Stephen Rankin) 2 Buy now
06 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2019 accounts Annual Accounts 21 Buy now
17 Sep 2019 officers Termination of appointment of director (Stephen Rankin) 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 officers Appointment of director (Mr Tom Rankin) 2 Buy now
03 Jun 2019 officers Termination of appointment of director (Keith Andrew Atkinson) 1 Buy now
09 Jul 2018 accounts Annual Accounts 20 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 officers Termination of appointment of director (Gerald Ross Hall) 1 Buy now
09 Nov 2017 officers Termination of appointment of director (Sarah Atkinson) 1 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 May 2017 accounts Annual Accounts 19 Buy now
14 Jul 2016 annual-return Annual Return 7 Buy now
09 Jun 2016 accounts Annual Accounts 22 Buy now
23 Oct 2015 officers Appointment of director (Dr Adam Boyd Langman) 2 Buy now
10 Sep 2015 accounts Annual Accounts 17 Buy now
10 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
09 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2015 officers Change of particulars for director (Mr Stephen Rankin) 2 Buy now
24 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2015 mortgage Registration of a charge 33 Buy now
12 Sep 2014 officers Termination of appointment of secretary (Keith Andrew Atkinson) 1 Buy now
12 Sep 2014 officers Appointment of secretary (Dr Adam Boyd Langman) 2 Buy now
15 Aug 2014 accounts Annual Accounts 16 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 officers Change of particulars for director (Mr Stephen Rankin) 2 Buy now
30 Jun 2014 officers Change of particulars for director (Mr Keith Andrew Atkinson) 2 Buy now
30 Jun 2014 officers Change of particulars for director (Mrs Sarah Atkinson) 2 Buy now
30 Jun 2014 officers Change of particulars for secretary (Mr Keith Andrew Atkinson) 1 Buy now
25 Mar 2014 auditors Auditors Resignation Company 2 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 17 Buy now
21 Sep 2012 mortgage Particulars of a mortgage or charge 8 Buy now
19 Sep 2012 officers Appointment of director (Mr Gerald Ross Hall) 2 Buy now
20 Jul 2012 accounts Annual Accounts 17 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
29 Jun 2012 officers Appointment of director (Mrs Sarah Atkinson) 2 Buy now
29 Jun 2012 officers Appointment of director (Mr Keith Andrew Atkinson) 2 Buy now
14 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 accounts Annual Accounts 16 Buy now
02 Oct 2010 mortgage Particulars of a mortgage or charge 8 Buy now
17 Aug 2010 accounts Annual Accounts 16 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
13 Oct 2009 officers Termination of appointment of director (Brian Ham) 1 Buy now
08 Jul 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
08 Jul 2009 address Location of register of members 1 Buy now
09 Jun 2009 accounts Annual Accounts 17 Buy now
07 Feb 2009 resolution Resolution 1 Buy now
07 Feb 2009 capital Gbp nc 500000/1000000\30/01/09 2 Buy now
03 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
28 Aug 2008 accounts Annual Accounts 16 Buy now
30 Jun 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
11 Jan 2008 officers Director's particulars changed 1 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
29 Nov 2007 capital Ad 29/11/07--------- £ si 300000@1=300000 £ ic 200000/500000 1 Buy now
20 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
14 Jul 2007 accounts Annual Accounts 17 Buy now
02 Jul 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now