- Company Overview for ROEBECK COUNTRY PARK LTD (09282091)
- Filing history for ROEBECK COUNTRY PARK LTD (09282091)
- People for ROEBECK COUNTRY PARK LTD (09282091)
- Charges for ROEBECK COUNTRY PARK LTD (09282091)
- More for ROEBECK COUNTRY PARK LTD (09282091)
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) |
---|---|---|---|
19 Nov 2019 | AP01 | Appointment of Mr David Alan Caldicott as a director on 1 November 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
28 Oct 2019 | AD01 | Registered office address changed from , Reception Roebeck Country Park Gatehouse Road, Carters Road, Ryde, Isle of Wight, PO33 4PB, England to Spinnakers Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR on 28 October 2019 | |
11 Oct 2019 | MR04 | Satisfaction of charge 092820910004 in full | |
25 Apr 2019 | MR01 | Registration of charge 092820910005, created on 18 April 2019 | |
21 Mar 2019 | MR04 | Satisfaction of charge 092820910003 in full | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 October 2018
|
|
24 Jul 2018 | MR01 | Registration of charge 092820910004, created on 9 July 2018 | |
25 May 2018 | MR01 | Registration of charge 092820910003, created on 23 May 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
14 Sep 2017 | MR04 | Satisfaction of charge 092820910002 in full | |
14 Sep 2017 | MR04 | Satisfaction of charge 092820910001 in full | |
20 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
31 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 27 October 2015 | |
20 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
30 Nov 2016 | AP04 | Appointment of Bright Brown Services Limited as a secretary on 1 November 2016 | |
22 Nov 2016 | TM02 | Termination of appointment of Maryann Blunden as a secretary on 31 October 2016 | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
23 Apr 2016 | AD01 | Registered office address changed from , Netherby Main Road, Bouldnor, Yarmouth, PO41 0UR to Reception Roebeck Country Park Gatehouse Road Carters Road Ryde Isle of Wight PO33 4PB on 23 April 2016 | |
18 Feb 2016 | MR01 | Registration of charge 092820910002, created on 16 February 2016 | |
09 Feb 2016 | MR01 | Registration of charge 092820910001, created on 22 January 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|