Advanced company searchLink opens in new window

ROACHES COURT MANAGEMENT COMPANY LIMITED

Company number 02300976

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)
03 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AP01 Appointment of Mr Edward Costello as a director on 10 March 2016
24 Mar 2016 TM01 Termination of appointment of Paul Winfield as a director on 10 March 2016
30 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AP01 Appointment of Mr Paul Winfield as a director on 25 March 2015
22 Apr 2015 AP01 Appointment of Mr Keith David Wain as a director on 26 March 2015
13 Apr 2015 TM01 Termination of appointment of Barry John Skipper as a director on 26 March 2015
30 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
05 Sep 2014 CH01 Director's details changed for Mr Barry John Skipper on 5 September 2014
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 AP01 Appointment of Mr Richard Cassel as a director
23 Apr 2012 AP03 Appointment of Mr Jonathan Wheeler as a secretary
23 Apr 2012 TM01 Termination of appointment of Madeleine Skipper as a director
23 Apr 2012 TM01 Termination of appointment of Victor Brenner as a director
23 Apr 2012 TM02 Termination of appointment of Stephen Allen as a secretary
04 Jan 2012 AP01 Appointment of Georgina Rachael Clark as a director
04 Jan 2012 AD01 Registered office address changed from C/O Brown & Co the Atrium St. Georges Street Norwich Norfolk NR3 1AB England on 4 January 2012
30 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010