- Company Overview for CHARLES ROC SERVICES LIMITED (08508562)
- Filing history for CHARLES ROC SERVICES LIMITED (08508562)
- People for CHARLES ROC SERVICES LIMITED (08508562)
- Charges for CHARLES ROC SERVICES LIMITED (08508562)
- Insolvency for CHARLES ROC SERVICES LIMITED (08508562)
- More for CHARLES ROC SERVICES LIMITED (08508562)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 24 July 2013
|
|
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
|