- Company Overview for S J ROBERTS HOMES LIMITED (10093478)
- Filing history for S J ROBERTS HOMES LIMITED (10093478)
- People for S J ROBERTS HOMES LIMITED (10093478)
- More for S J ROBERTS HOMES LIMITED (10093478)
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) |
---|---|---|---|
26 Jan 2025 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Oct 2024 | PSC02 | Notification of Vicabi Holdings Limited as a person with significant control on 3 October 2024 | |
24 Oct 2024 | PSC07 | Cessation of S J Roberts (Group) Ltd as a person with significant control on 3 October 2024 | |
24 Oct 2024 | PSC07 | Cessation of Victoria Gail Pickstock as a person with significant control on 3 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Stephen John Roberts as a director on 3 October 2024 | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
23 Nov 2016 | AD01 | Registered office address changed from Lowfield Marton Welshpool Powys SY21 8JX United Kingdom to Clyro Crest Marton Welshpool Powys SY21 8JY on 23 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Victoria Gail Pickstock as a director on 23 November 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Stephen John Roberts on 23 November 2016 | |
28 Oct 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 June 2016
|