Advanced company searchLink opens in new window

ROQUEBROOK HOTEL MANAGEMENT LIMITED

Company number 08689186

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 AD01 Registered office address changed from 38 Shrewsbury Avenue London England SW14 8JZ to Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN on 1 December 2020
07 Aug 2020 AD01 Registered office address changed from 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR to 38 Shrewsbury Avenue London England SW14 8JZ on 7 August 2020
09 Mar 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR on 9 March 2020
15 Jan 2020 AA Accounts for a dormant company made up to 30 December 2018
27 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
24 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2017 CH01 Director's details changed for Mr Simon James Blakebrough on 15 December 2017
18 Dec 2017 PSC04 Change of details for Mr Simon James Blakebrough as a person with significant control 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
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
13 Sep 2017 PSC01 Notification of Simon James Blakebrough as a person with significant control on 6 April 2016
13 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 13 September 2017
11 May 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 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 1
11 Nov 2015 CH01 Director's details changed for Mr Simon James Blakebrough on 10 November 2015
11 Jun 2015 AA Accounts for a dormant company 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 1
24 Jul 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
14 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 14 October 2013