ROLLOVER GROUP LIMITED

05847748
KERRY, BRADLEY ROAD ROYAL PORTBURY DOCK BRISTOL BS20 7NZ

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 10 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2023 accounts Annual Accounts 15 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 16 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 officers Change of particulars for director (Mr Trevor James Horan) 2 Buy now
24 Jan 2022 officers Change of particulars for director (Mr Ronan Deasy) 2 Buy now
24 Jan 2022 officers Change of particulars for secretary (Ronan Deasy) 1 Buy now
09 Sep 2021 accounts Annual Accounts 9 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 officers Termination of appointment of director (Marguerite Larkin) 1 Buy now
27 Nov 2020 officers Appointment of director (Ms Claire Salmon) 2 Buy now
15 Sep 2020 accounts Annual Accounts 10 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 10 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 officers Termination of appointment of director (Brian Cornelius Mehigan) 1 Buy now
09 Oct 2018 officers Appointment of director (Ms Marguerite Larkin) 2 Buy now
10 Sep 2018 accounts Annual Accounts 10 Buy now
13 Aug 2018 resolution Resolution 22 Buy now
13 Aug 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 officers Appointment of secretary (Ronan Deasy) 2 Buy now
01 Mar 2018 officers Termination of appointment of secretary (Brian Durran) 1 Buy now
08 Jan 2018 officers Termination of appointment of director (Stan Mc Carthy) 1 Buy now
08 Jan 2018 officers Appointment of director (Ronan Deasy) 2 Buy now
08 Jan 2018 officers Termination of appointment of director (Flor Healy) 1 Buy now
08 Jan 2018 officers Appointment of director (Mr Trevor James Horan) 2 Buy now
19 Sep 2017 accounts Annual Accounts 10 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 11 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
31 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jun 2015 annual-return Annual Return 6 Buy now
30 Jun 2015 officers Change of particulars for secretary (Mr Brian Durran) 1 Buy now
29 Jun 2015 officers Change of particulars for director (Mr Flor Healy) 2 Buy now
29 Jun 2015 officers Change of particulars for director (Mr Brian Cornelius Mehigan) 2 Buy now
29 Jun 2015 officers Appointment of director (Mr Stan Mc Carthy) 2 Buy now
01 Jun 2015 accounts Annual Accounts 15 Buy now
21 May 2015 officers Termination of appointment of director (Simon Vine) 1 Buy now
21 May 2015 officers Termination of appointment of director (Anthony Owen) 1 Buy now
21 May 2015 officers Termination of appointment of director (Nigel Richard Osborne) 1 Buy now
20 May 2015 officers Termination of appointment of director (Katherine Anne Harris) 1 Buy now
20 May 2015 officers Termination of appointment of director (Duncan Everett) 1 Buy now
20 May 2015 officers Termination of appointment of director (Ashley James Fletcher) 1 Buy now
03 Feb 2015 officers Appointment of secretary (Mr Brian Durran) 2 Buy now
03 Feb 2015 officers Appointment of director (Mr Brian Cornelius Mehigan) 2 Buy now
28 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2015 officers Appointment of director (Mr Flor Healy) 2 Buy now
26 Jan 2015 officers Appointment of director (Mr Duncan Everett) 2 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Katherine Anne Harris) 1 Buy now
19 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2014 accounts Annual Accounts 15 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 15 Buy now
21 Jun 2013 annual-return Annual Return 5 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
01 Jun 2012 accounts Annual Accounts 14 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
23 May 2011 accounts Annual Accounts 14 Buy now
11 May 2011 officers Termination of appointment of director (David Sanger) 1 Buy now
28 Jun 2010 annual-return Annual Return 6 Buy now
27 May 2010 accounts Annual Accounts 15 Buy now
05 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 7 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
29 Oct 2009 officers Change of particulars for director (David Brett Sanger) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Anthony Owen) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Nigel Richard Osborne) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Miss Katherine Anne Harris) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Ashley Fletcher) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Simon Vine) 2 Buy now
21 Oct 2009 officers Change of particulars for secretary (Miss Katherine Anne Harris) 1 Buy now
17 Jun 2009 annual-return Return made up to 15/06/09; full list of members 5 Buy now
22 May 2009 accounts Annual Accounts 15 Buy now
17 Jun 2008 annual-return Return made up to 15/06/08; full list of members 5 Buy now
09 Jun 2008 accounts Annual Accounts 14 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
03 Jul 2007 officers New director appointed 2 Buy now
26 Jun 2007 annual-return Return made up to 15/06/07; full list of members 3 Buy now
07 Jun 2007 accounts Annual Accounts 13 Buy now
15 Sep 2006 capital Nc inc already adjusted 04/08/06 2 Buy now
21 Aug 2006 officers Secretary resigned 1 Buy now
21 Aug 2006 officers Director resigned 1 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: 100 barbirolli square manchester M2 3AB 1 Buy now
21 Aug 2006 incorporation Memorandum Articles 8 Buy now
21 Aug 2006 accounts Accounting reference date shortened from 30/06/07 to 31/01/07 1 Buy now
21 Aug 2006 officers New director appointed 3 Buy now
21 Aug 2006 officers New director appointed 3 Buy now