Advanced company searchLink opens in new window

ROFFEY HOMES LIMITED

Company number 00657938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2013 MR04 Satisfaction of charge 1 in full
13 Jun 2013 MR04 Satisfaction of charge 2 in full
23 May 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
23 May 2013 AD01 Registered office address changed from 25 High Street Crawley West Sussex RH10 1BG England on 23 May 2013
23 May 2013 AD01 Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE England on 23 May 2013
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
19 Feb 2013 AA Full accounts made up to 31 May 2012
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 26
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 28
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 27
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 30
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 29
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 31
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 33
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 32
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Jonathan Ian Cheal on 3 January 2012
09 Mar 2012 CH01 Director's details changed for Mr Matthew John Cheal on 1 March 2012
09 Mar 2012 CH01 Director's details changed for Ian Reginald Cheal on 1 March 2012
09 Mar 2012 CH01 Director's details changed for Benjamin James Cheal on 1 March 2012
09 Mar 2012 CH01 Director's details changed for Jane Cheal on 1 March 2012
09 Mar 2012 CH03 Secretary's details changed for Jane Cheal on 1 March 2012
28 Feb 2012 AA Full accounts made up to 31 May 2011