CS01 |
Confirmation statement with no updates February 25, 2024
filed on: 10th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 22, 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed roche property holdings LTDcertificate issued on 06/03/23
filed on: 6th, March 2023
|
change of name |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 3, 2023
filed on: 3rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 112246210004, created on May 25, 2022
filed on: 25th, May 2022
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 2, 2021 director's details were changed
filed on: 3rd, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 25, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 31, 2020
filed on: 31st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 7, 2020
filed on: 7th, July 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 25, 2019
filed on: 10th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 13, 2019
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Laker House 10 Nautical Drive London E16 2SH United Kingdom to 85 Great Portland Street London W1W 7LT on February 13, 2019
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 112246210003, created on December 10, 2018
filed on: 11th, December 2018
|
mortgage |
Free Download
(3 pages)
|
CH01 |
On October 21, 2018 director's details were changed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 3, 2018
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 112246210002, created on June 21, 2018
filed on: 22nd, June 2018
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 112246210001, created on June 21, 2018
filed on: 21st, June 2018
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2018
|
incorporation |
Free Download
(10 pages)
|