Advanced company searchLink opens in new window

ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED

Company number 06320378

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)
29 Mar 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
09 Jan 2017 AA Total exemption full accounts made up to 31 July 2016
17 Aug 2016 TM01 Termination of appointment of Jamie Lee Cunningham as a director on 1 July 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
17 Feb 2016 AA Total exemption full accounts made up to 31 July 2015
03 Feb 2016 TM01 Termination of appointment of Sharon Mcculloch as a director on 21 January 2016
03 Feb 2016 TM01 Termination of appointment of Sharon Mccullon as a director on 21 January 2016
20 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016
30 Jul 2015 AR01 Annual return made up to 23 July 2015 no member list
13 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 23 July 2014 no member list
14 May 2014 TM02 Termination of appointment of Sutherland Corporate Services Limited as a secretary
03 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
17 Oct 2013 TM01 Termination of appointment of James Langridge as a director
25 Jul 2013 AR01 Annual return made up to 23 July 2013 no member list
26 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
09 Oct 2012 TM01 Termination of appointment of David Huggett as a director
02 Oct 2012 AP01 Appointment of Miss Sharon Mcculloch as a director
02 Oct 2012 AR01 Annual return made up to 23 July 2012 no member list
28 Sep 2012 AP04 Appointment of Cosec Management Services Limited as a secretary
28 Sep 2012 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 28 September 2012
14 Sep 2012 TM01 Termination of appointment of Mark Jones as a director
14 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
08 Dec 2011 AP01 Appointment of Miss Sharon Mccullon as a director