Advanced company searchLink opens in new window

ROEBUCK COURT MANAGEMENT COMPANY LIMITED

Company number 01377444

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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