Advanced company searchLink opens in new window

ROUNDCROFT LIMITED

Company number 03436180

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)
10 Apr 2014 TM01 Termination of appointment of David Bruce as a director
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
18 Oct 2013 TM01 Termination of appointment of Samuel Clark as a director
16 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 416,000
21 Aug 2013 AA Full accounts made up to 31 December 2012
21 Aug 2013 TM01 Termination of appointment of Neil Silverthorne as a director
23 May 2013 MR01 Registration of charge 034361800005
06 Jan 2013 SH10 Particulars of variation of rights attached to shares
06 Jan 2013 SH08 Change of share class name or designation
06 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
09 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AP01 Appointment of Mr David James Bruce as a director
15 Aug 2012 TM01 Termination of appointment of Graham Barr as a director
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2012 AP01 Appointment of Mr Graham Maxwell Barr as a director
01 Jun 2012 TM01 Termination of appointment of Bryan Park as a director
30 May 2012 AP01 Appointment of Mr Scott Egan as a director
07 Oct 2011 AD01 Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011