Advanced company searchLink opens in new window

ROEBECK SOUTH LTD

Company number 10955751

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)
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
25 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Nov 2021 MR04 Satisfaction of charge 109557510004 in full
19 Nov 2021 MR04 Satisfaction of charge 109557510003 in full
05 Nov 2021 MR01 Registration of charge 109557510005, created on 29 October 2021
05 Nov 2021 MR01 Registration of charge 109557510006, created on 29 October 2021
27 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
01 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
11 Feb 2020 MR01 Registration of charge 109557510004, created on 4 February 2020
07 Feb 2020 MR01 Registration of charge 109557510003, created on 4 February 2020
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
28 Oct 2019 PSC05 Change of details for Roebeck Country Park Ltd as a person with significant control on 28 October 2019
11 Oct 2019 MR04 Satisfaction of charge 109557510002 in full
30 Sep 2019 AP01 Appointment of Mr David Alan Caldicott as a director on 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
08 Jul 2019 AA Micro company accounts made up to 30 September 2018
21 Mar 2019 MR04 Satisfaction of charge 109557510001 in full
19 Feb 2019 PSC02 Notification of Roebeck Country Park Ltd as a person with significant control on 23 February 2018
19 Feb 2019 PSC07 Cessation of Sian Caldicott as a person with significant control on 23 February 2018