RODERICKS MEXBOROUGH LTD

11942809
15 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 officers Change of particulars for director (Mrs Victoria Scales) 2 Buy now
28 Jun 2024 officers Appointment of director (Mr Kevin Birch) 2 Buy now
28 Jun 2024 officers Appointment of director (Mr Muhammad Jasat) 2 Buy now
28 Jun 2024 officers Appointment of director (Mrs Victoria Scales) 2 Buy now
28 Jun 2024 officers Termination of appointment of director (Catherine Bernadette Brady) 1 Buy now
06 Jun 2024 officers Termination of appointment of director (Dawn Farrell) 1 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 18 Buy now
24 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 67 Buy now
24 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
24 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 17 Buy now
19 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
19 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
27 Apr 2022 officers Appointment of director (Miss Catherine Brady) 2 Buy now
27 Apr 2022 officers Termination of appointment of director (Alpesh Khetia) 1 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 13 Buy now
22 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
29 Mar 2021 accounts Annual Accounts 13 Buy now
03 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2020 officers Change of particulars for director (Mrs Dawn Farrell) 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2020 resolution Resolution 3 Buy now
20 Feb 2020 officers Termination of appointment of director (Mustafa Tariq Mohammed) 1 Buy now
19 Feb 2020 officers Termination of appointment of director (Hassnain Hamid) 1 Buy now
19 Feb 2020 officers Change of particulars for director (Mr Alpesh Kheita) 2 Buy now
19 Feb 2020 officers Termination of appointment of director (Wajid Mahmood Azam) 1 Buy now
19 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Feb 2020 officers Appointment of director (Mrs Dawn Farrell) 2 Buy now
14 Feb 2020 officers Appointment of director (Mr Alpesh Khetia) 2 Buy now
07 Feb 2020 officers Appointment of director (Mr Shalin Mehra) 2 Buy now
03 Sep 2019 mortgage Registration of a charge 49 Buy now
03 Sep 2019 mortgage Registration of a charge 40 Buy now
12 Apr 2019 incorporation Incorporation Company 11 Buy now