ROEBUCK GARDENS MANAGEMENT COMPANY LIMITED

05403313
RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 2 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 officers Termination of appointment of director (Simon Eric Walker) 1 Buy now
29 Aug 2023 officers Termination of appointment of director (Sandra Fox) 1 Buy now
24 Jan 2023 accounts Annual Accounts 2 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 2 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 2 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 2 Buy now
08 Sep 2017 officers Appointment of director (Mr Simon Eric Walker) 2 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 officers Change of particulars for director (Ms Caroline Jane Watkins) 2 Buy now
12 May 2017 accounts Annual Accounts 2 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 officers Termination of appointment of director (Amy Fletcher) 1 Buy now
20 Jan 2016 annual-return Annual Return 5 Buy now
13 Jan 2016 accounts Annual Accounts 2 Buy now
13 Aug 2015 officers Appointment of director (Mrs Sandra Fox) 2 Buy now
18 Feb 2015 accounts Annual Accounts 2 Buy now
30 Jan 2015 officers Termination of appointment of director (Louise Claire Marie Potts) 1 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 8 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
16 Apr 2013 accounts Annual Accounts 8 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
17 Oct 2012 officers Appointment of director (Mr Amy Fletcher) 2 Buy now
05 Sep 2012 officers Termination of appointment of director (Mark Newton) 1 Buy now
27 Feb 2012 officers Termination of appointment of director (Natalie Kirby) 1 Buy now
25 Jan 2012 annual-return Annual Return 6 Buy now
16 Jan 2012 accounts Annual Accounts 9 Buy now
23 Jun 2011 officers Change of particulars for director (Ms Caroline Jane Watkins) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Ms Louise Claire Marie Potts) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Mr Mark Newton) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Ms Natalie Kirby) 2 Buy now
24 Mar 2011 annual-return Annual Return 6 Buy now
23 Mar 2011 accounts Annual Accounts 9 Buy now
09 Mar 2011 officers Termination of appointment of director (David Stevens) 1 Buy now
21 Apr 2010 accounts Annual Accounts 9 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Change of particulars for director (Caroline Jane Watkins) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Louise Claire Marie Potts) 2 Buy now
25 Mar 2010 officers Change of particulars for director (David John Stevens) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Mark Newton) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Natalie Kirby) 2 Buy now
25 Mar 2010 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
19 Jun 2009 officers Director appointed louise claire marie potts 1 Buy now
19 Jun 2009 officers Director appointed mark newton 1 Buy now
19 Jun 2009 officers Director appointed caroline jane watkins 1 Buy now
19 Jun 2009 officers Director appointed david john stevens 1 Buy now
19 Jun 2009 officers Director appointed natalie kirby 2 Buy now
19 Jun 2009 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
19 Jun 2009 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
20 Apr 2009 accounts Annual Accounts 8 Buy now
25 Mar 2009 annual-return Annual return made up to 24/03/09 2 Buy now
25 Mar 2009 officers Director's change of particulars / cpm asset management LIMITED / 24/03/2009 1 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
28 Jan 2009 accounts Annual Accounts 11 Buy now
05 Apr 2008 annual-return Annual return made up to 24/03/08 2 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
16 Aug 2007 accounts Annual Accounts 11 Buy now
19 Apr 2007 annual-return Annual return made up to 24/03/07 4 Buy now
16 Mar 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
28 Nov 2006 accounts Annual Accounts 1 Buy now
28 Nov 2006 resolution Resolution 1 Buy now
30 May 2006 annual-return Annual return made up to 24/03/06 4 Buy now
06 Apr 2005 resolution Resolution 1 Buy now
24 Mar 2005 incorporation Incorporation Company 28 Buy now