Advanced company searchLink opens in new window

ROQUEBROOK UK LIMITED

Company number 08689112

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)
18 Dec 2017 CH01 Director's details changed for Mr Simon James Blakebrough on 15 December 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
01 Aug 2017 PSC01 Notification of John Derek Britton as a person with significant control on 6 April 2016
31 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 31 July 2017
13 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 MR01 Registration of charge 086891120004, created on 12 September 2016
08 Aug 2016 MR04 Satisfaction of charge 086891120001 in full
08 Aug 2016 MR04 Satisfaction of charge 086891120003 in full
08 Aug 2016 MR04 Satisfaction of charge 086891120002 in full
11 Nov 2015 CH01 Director's details changed for Oliver Charles Harley Rodger on 10 November 2015
11 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
11 Nov 2015 CH01 Director's details changed for Mr Simon James Blakebrough on 10 November 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
04 Aug 2014 MR01 Registration of charge 086891120003, created on 31 July 2014
24 Jul 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
11 Jul 2014 MR01 Registration of charge 086891120002
28 Apr 2014 MR01 Registration of charge 086891120001
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 2.00
12 Feb 2014 AP01 Appointment of Oliver Charles Harley Rodger as a director
14 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 14 October 2013
13 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted