Advanced company searchLink opens in new window

ROVERBOURNE LIMITED

Company number 02114116

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)
18 Dec 2024 AD01 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 188 Brent Street Hendon London NW4 1BE on 18 December 2024
18 Dec 2024 CH01 Director's details changed for Mr Victor Amar on 18 December 2024
18 Dec 2024 PSC05 Change of details for Coastway Centre Limited as a person with significant control on 18 December 2024
18 Dec 2024 PSC05 Change of details for Battle Hill Properties Limited as a person with significant control on 18 December 2024
10 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2024 DS01 Application to strike the company off the register
13 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 08/08/2024
08 Aug 2024 PSC02 Notification of Battle Hill Properties Limited as a person with significant control on 8 August 2024
08 Aug 2024 PSC02 Notification of Coastway Centre Limited as a person with significant control on 8 August 2024
08 Aug 2024 PSC07 Cessation of Victor Amar as a person with significant control on 8 August 2024
08 Aug 2024 PSC07 Cessation of Aron Moore as a person with significant control on 8 August 2024
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
02 Apr 2024 AA Micro company accounts made up to 30 June 2023
18 Mar 2024 AA01 Previous accounting period shortened from 26 June 2023 to 25 June 2023
14 Jul 2023 AA Micro company accounts made up to 30 June 2022
11 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
11 Jul 2023 CH01 Director's details changed for Mr Victor Amar on 1 July 2023
03 Jul 2023 PSC04 Change of details for Mr Victor Amar as a person with significant control on 1 July 2023
03 Jul 2023 CH01 Director's details changed for Mr Victor Amar on 1 July 2023
22 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
27 Jun 2022 AA01 Current accounting period shortened from 27 June 2021 to 26 June 2021
25 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates