Advanced company searchLink opens in new window

ROEBECK COUNTRY PARK LTD

Company number 09282091

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)
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 Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ 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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017