THE ROOST (OWER) LTD

The Barns Livery Road The Barns Livery Road, Salisbury, SP5 1RJ, England
StatusACTIVE
Company No.08480800
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE ROOST (OWER) LTD is an active private limited company with number 08480800. It was incorporated 11 years, 2 months, 18 days ago, on 09 April 2013. The company address is The Barns Livery Road The Barns Livery Road, Salisbury, SP5 1RJ, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: Linden Downton Road Salisbury SP2 8AR England

New address: The Barns Livery Road Winterslow Salisbury SP5 1RJ

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Wayne Mills

Appointment date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: 3 Victoria Place Love Lane Romsey SO51 8DE

New address: Linden Downton Road Salisbury SP2 8AR

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tessa Trenchard

Termination date: 2017-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tessa Trenchard

Termination date: 2017-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tessa Trenchard

Cessation date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-10

Old address: 4 the Parade Southampton Road Cadnam Southampton SO40 2NG England

New address: 3 Victoria Place Love Lane Romsey SO51 8DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

Old address: 4 the Parade Southampton Road Cadnam Southampton SO40 2NG England

New address: 4 the Parade Southampton Road Cadnam Southampton SO40 2NG

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mrs Tessa Trenchard

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-01

Officer name: Mrs Tessa Trenchard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

Old address: Linden Downton Road Salisbury SP2 8AR

New address: 4 the Parade Southampton Road Cadnam Southampton SO40 2NG

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Wayne Mills

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Wayne Mills

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Mills

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-09

Officer name: Mr Gary Wayne

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAE-YAAT LIMITED

ST ANSLEMS C14,MANCHESTER,M14 5BX

Number:11197187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M SUBS LIMITED

42 SISNA PARK ROAD,PLYMOUTH,PL6 7FH

Number:05874602
Status:ACTIVE
Category:Private Limited Company

RJS GROUNDWORK LIMITED

21 COMMON LANE,ADDLESTONE,KT15 3LJ

Number:07776163
Status:ACTIVE
Category:Private Limited Company

SIMON HATCHWELL ANTIQUES LIMITED

77 SURRENDEN ROAD,BRIGHTON,BN1 6PQ

Number:03783806
Status:ACTIVE
Category:Private Limited Company

SUTTON MONTESSORI NURSERY LIMITED

10 WEST WAY,CARSHALTON,SM5 4EW

Number:10217678
Status:ACTIVE
Category:Private Limited Company

THE GALLERY @ RIDWARE ARTS LIMITED

THE GALLERY,HAMSTALL RIDWARE,WS15 3QQ

Number:08230063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source