- Company Overview for ROVERLEY LIMITED (02866332)
- Filing history for ROVERLEY LIMITED (02866332)
- People for ROVERLEY LIMITED (02866332)
- Charges for ROVERLEY LIMITED (02866332)
- More for ROVERLEY LIMITED (02866332)
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
|
|
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
|
|
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
|
|
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 |