Advanced company searchLink opens in new window

ROEBURN HOLDINGS LIMITED

Company number 08198825

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)
26 Apr 2024 PSC04 Change of details for Mr James Kenneth Burns as a person with significant control on 28 March 2024
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
22 Aug 2023 CH01 Director's details changed for Harry Oliver Burns on 1 August 2023
09 May 2023 AP01 Appointment of Harry Oliver Burns as a director on 2 May 2023
09 May 2023 AP01 Appointment of Josh Dearnley Burns as a director on 2 May 2023
08 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
22 Dec 2022 CH01 Director's details changed for Mr James Kenneth Burns on 12 December 2022
15 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
15 Sep 2022 PSC04 Change of details for Mr James Kenneth Burns as a person with significant control on 6 April 2016
21 Jun 2022 MR04 Satisfaction of charge 081988250001 in full
07 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
25 May 2022 PSC04 Change of details for Mr James Kenneth Burns as a person with significant control on 1 April 2022
25 May 2022 CH01 Director's details changed for Mr James Kenneth Burns on 1 April 2022
12 Apr 2022 MR04 Satisfaction of charge 081988250002 in full
14 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
31 Aug 2021 TM02 Termination of appointment of Nicholas William Crosby as a secretary on 26 August 2021
26 Aug 2021 AP03 Appointment of Shirley Burns as a secretary on 26 August 2021
30 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
12 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
04 Dec 2019 SH08 Change of share class name or designation
04 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
11 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
24 Jul 2018 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to Unit 7 Burma Road Blidworth Nottinghamshire NG21 0RT on 24 July 2018