ROEBUCK COURT MANAGEMENT COMPANY LIMITED
Company number 01377444
- Company Overview for ROEBUCK COURT MANAGEMENT COMPANY LIMITED (01377444)
- Filing history for ROEBUCK COURT MANAGEMENT COMPANY LIMITED (01377444)
- People for ROEBUCK COURT MANAGEMENT COMPANY LIMITED (01377444)
- More for ROEBUCK COURT MANAGEMENT COMPANY LIMITED (01377444)
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) |
---|---|---|---|
11 Dec 2017 | PSC02 | Notification of Sarum Properties Limited as a person with significant control on 6 April 2016 | |
11 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
11 Nov 2016 | AP01 | Appointment of Miss Rose Game as a director on 12 September 2016 | |
09 Nov 2016 | AA | Total exemption full accounts made up to 24 June 2016 | |
25 Oct 2016 | AP01 | Appointment of Amy Louise Weston as a director on 12 September 2016 | |
25 Oct 2016 | AP01 | Appointment of Robert Edward Weston as a director on 12 September 2016 | |
17 Oct 2016 | AP01 | Appointment of David Badrick as a director on 12 September 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Margeret Desa Ludwick as a director on 12 September 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Oct 2015 | AA | Total exemption full accounts made up to 24 June 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
06 Oct 2014 | AA | Total exemption full accounts made up to 24 June 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
06 Nov 2013 | AA | Total exemption full accounts made up to 24 June 2013 | |
15 Feb 2013 | AP03 | Appointment of Joanne Denise Montague as a secretary | |
15 Feb 2013 | TM01 | Termination of appointment of Pamela Thomson as a director | |
15 Feb 2013 | TM02 | Termination of appointment of Janet Alabaster as a secretary | |
20 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption full accounts made up to 24 June 2012 | |
06 Feb 2012 | AP01 | Appointment of Margeret Desa Ludwick as a director | |
19 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
19 Jan 2012 | CH03 | Secretary's details changed for Janet Alabaster on 20 December 2011 | |
22 Nov 2011 | AA | Total exemption full accounts made up to 24 June 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Tracey Mitchell as a director |