- Company Overview for ROKER HOUSE INVESTMENTS LIMITED (02425883)
- Filing history for ROKER HOUSE INVESTMENTS LIMITED (02425883)
- People for ROKER HOUSE INVESTMENTS LIMITED (02425883)
- Charges for ROKER HOUSE INVESTMENTS LIMITED (02425883)
- More for ROKER HOUSE INVESTMENTS LIMITED (02425883)
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 Feb 2013 | CH01 | Director's details changed for Robert Meredith Eker on 1 December 2012 | |
03 Feb 2013 | CH03 | Secretary's details changed for Sarah Elizabeth Eker on 1 December 2012 | |
16 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Robert Meredith Eker on 1 July 2011 | |
02 Feb 2012 | CH03 | Secretary's details changed for Sarah Elizabeth Eker on 1 July 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England on 1 December 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 December 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
01 Nov 2010 | AD01 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 1 November 2010 | |
20 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders |