Advanced company searchLink opens in new window

ROBOROUGH DEVELOPMENTS LTD

Company number 12621495

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)
30 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
13 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
05 Dec 2022 TM01 Termination of appointment of Zaneta Salikaite as a director on 5 December 2022
05 Dec 2022 PSC07 Cessation of Zaneta Salikaite as a person with significant control on 5 December 2022
05 Dec 2022 PSC01 Notification of William Henry George White as a person with significant control on 5 December 2022
05 Dec 2022 AP01 Appointment of Mr William Henry George White as a director on 5 December 2022
09 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
27 Apr 2022 PSC01 Notification of Zaneta Salikaite as a person with significant control on 27 April 2022
27 Apr 2022 AP01 Appointment of Miss Zaneta Salikaite as a director on 27 April 2022
27 Apr 2022 TM01 Termination of appointment of Andreas Argyrou as a director on 27 April 2022
27 Apr 2022 PSC07 Cessation of Andreas Argyrou as a person with significant control on 27 April 2022
25 Apr 2022 PSC07 Cessation of Zaneta Salikaite as a person with significant control on 22 April 2022
25 Apr 2022 PSC01 Notification of Andreas Argyrou as a person with significant control on 22 April 2022
25 Apr 2022 AP01 Appointment of Mr Andreas Argyrou as a director on 22 April 2022
25 Apr 2022 TM01 Termination of appointment of Zaneta Salikaite as a director on 22 April 2022
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Feb 2022 TM01 Termination of appointment of Darren Jamie Moysey as a director on 9 February 2022
09 Feb 2022 AP01 Appointment of Mr Darren Jamie Moysey as a director on 9 February 2022
23 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter EX2 8LB United Kingdom to Suite 2 the Barbican Centre, 1 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 6 January 2021
26 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-26
  • GBP 1