Advanced company searchLink opens in new window

ROVERLEY LIMITED

Company number 02866332

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)
19 Nov 2015 AD01 Registered office address changed from 83 Mortimer Street London W1W 7SL to Athene House 86 the Broadway London NW7 3TD on 19 November 2015
17 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Sep 2015 AA01 Previous accounting period extended from 30 October 2014 to 31 October 2014
10 Jul 2015 AA01 Previous accounting period shortened from 31 October 2014 to 30 October 2014
09 Jul 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 October 2015
06 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
28 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Mr Yilmaz Karamolla on 31 October 2009
18 Nov 2010 CH01 Director's details changed for Mrs Aysegul Karamolla on 31 October 2009
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Mar 2010 AD01 Registered office address changed from Cooper House Ground Floor 316 Regents Park Road London N3 2JX on 11 March 2010
26 Jan 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mrs Aysegul Karamolla on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Mr Yilmaz Karamolla on 25 January 2010
10 Sep 2009 288a Director appointed ayse karamolla
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008