Advanced company searchLink opens in new window

CHARLES ROC SERVICES LIMITED

Company number 08508562

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)
20 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
03 May 2017 CH01 Director's details changed for Mr David Jason Green on 30 April 2016
25 Apr 2017 AP03 Appointment of Mrs Amanda Hayley Green as a secretary on 19 May 2016
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Dec 2016 MR01 Registration of charge 085085620001, created on 29 November 2016
15 Jul 2016 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to C/O Raffingers 19 - 20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 15 July 2016
20 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 20 May 2016
19 May 2016 AP01 Appointment of Mrs Amanda Hayley Green as a director on 19 May 2016
09 May 2016 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 May 2016
03 Feb 2016 CERTNM Company name changed richmond & green shopfitters LTD\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
15 May 2014 CH01 Director's details changed for Mr David Jason Green on 30 April 2014
18 Mar 2014 CERTNM Company name changed I do property care LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 100
19 Aug 2013 AD01 Registered office address changed from 9 Maxwell Court Sunnymede Chigwell Essex IG7 6DZ England on 19 August 2013
26 Jun 2013 AD01 Registered office address changed from Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS England on 26 June 2013
29 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted