- 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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 27 January 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 | |
09 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Nov 2021 | MR04 | Satisfaction of charge 092820910006 in full | |
19 Nov 2021 | MR04 | Satisfaction of charge 092820910005 in full | |
05 Nov 2021 | MR01 | Registration of charge 092820910007, created on 29 October 2021 | |
05 Nov 2021 | MR01 | Registration of charge 092820910008, created on 29 October 2021 | |
07 May 2021 | MR01 | Registration of charge 092820910006, created on 28 April 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
13 Jan 2021 | CH01 | Director's details changed for Mrs Sian Caldicott on 9 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
23 Jan 2020 | PSC04 | Change of details for Mr John Smart as a person with significant control on 23 January 2020 | |
23 Jan 2020 | PSC04 | Change of details for Mr David Jeffery Patrick Stevens as a person with significant control on 23 January 2020 | |
23 Jan 2020 | PSC01 | Notification of David Jeffery Patrick Stevens as a person with significant control on 17 January 2020 | |
23 Jan 2020 | PSC01 | Notification of John Smart as a person with significant control on 17 January 2020 | |
23 Jan 2020 | PSC07 | Cessation of Caldicott Discretionary Trust 2019 as a person with significant control on 17 January 2020 | |
23 Jan 2020 | PSC03 | Notification of Caldicott Discretionary Trust 2019 as a person with significant control on 28 August 2019 | |
23 Jan 2020 | PSC07 | Cessation of Sian Caldicott as a person with significant control on 28 August 2019 | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 |