ROLLING PEOPLE AGENCY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078575620001
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2022-02-08 update statutory_documents FIRST GAZETTE
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-12-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE SHELTON
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 delete address 1 PRIORY BUSINESS PARK WISTOW ROAD KIBWORTH LEICESTERSHIRE LE8 0RX
2020-02-07 insert address 50B BUTTESLAND STREET LONDON ENGLAND N1 6BY
2020-02-07 update registered_address
2020-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 1 PRIORY BUSINESS PARK WISTOW ROAD KIBWORTH LEICESTERSHIRE LE8 0RX
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-17 update statutory_documents 23/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-03-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2015-02-02 update statutory_documents 23/11/14 FULL LIST
2015-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE MARIE MCMANUS / 01/05/2014
2015-01-07 update num_mort_charges 0 => 1
2015-01-07 update num_mort_outstanding 0 => 1
2014-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078575620001
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 11 => 12
2014-04-07 update accounts_next_due_date 2014-08-31 => 2014-09-30
2014-03-26 update statutory_documents PREVEXT FROM 30/11/2013 TO 31/12/2013
2014-01-07 delete address 1 PRIORY BUSINESS PARK WISTOW ROAD KIBWORTH LEICESTERSHIRE ENGLAND LE8 0RX
2014-01-07 insert address 1 PRIORY BUSINESS PARK WISTOW ROAD KIBWORTH LEICESTERSHIRE LE8 0RX
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-20 update statutory_documents 23/11/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-23 => 2014-08-31
2013-09-20 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2013-06-25 update returns_last_madeup_date null => 2012-11-23
2013-06-25 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-03-05 update statutory_documents 23/11/12 FULL LIST
2013-03-04 update statutory_documents DIRECTOR APPOINTED MISS MICHELLE MARIE MCMANUS
2011-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION