Advanced company searchLink opens in new window

ROEBECK NORTH LIMITED

Company number 11207081

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Nov 2023 AD01 Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to Spinnakers Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR on 16 November 2023
23 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Nov 2021 MR04 Satisfaction of charge 112070810003 in full
19 Nov 2021 MR04 Satisfaction of charge 112070810004 in full
19 Nov 2021 MR04 Satisfaction of charge 112070810005 in full
05 Nov 2021 MR01 Registration of charge 112070810006, created on 29 October 2021
05 Nov 2021 MR01 Registration of charge 112070810007, created on 29 October 2021
07 May 2021 MR01 Registration of charge 112070810005, created on 28 April 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
03 Sep 2020 SH06 Cancellation of shares. Statement of capital on 19 March 2020
  • GBP 1
25 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
12 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 700,001
28 Oct 2019 AD01 Registered office address changed from Reception Roebeck Country Park Gatehouse Road Carters Road Ryde Isle of Wight PO33 4BP England to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 28 October 2019
28 Oct 2019 PSC05 Change of details for Roebeck Country Park Ltd as a person with significant control on 28 October 2019
07 May 2019 MR04 Satisfaction of charge 112070810002 in full
25 Apr 2019 MR01 Registration of charge 112070810004, created on 18 April 2019