ROQUEBURN INVESTMENTS LIMITED

06001973
11 BROOMGROVE ROAD SHEFFIELD ENGLAND S10 2LW

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 4 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 4 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2022 officers Change of particulars for director (Mr Martin Patrick Elwood) 2 Buy now
16 Nov 2022 officers Change of particulars for director (Mrs Katie Jane Elwood) 2 Buy now
05 Jul 2022 accounts Annual Accounts 3 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Jun 2021 accounts Annual Accounts 4 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2020 accounts Annual Accounts 4 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 officers Change of particulars for director (Mr Martin Patrick Elwood) 2 Buy now
14 Aug 2019 officers Change of particulars for director (Mrs Katie Jane Elwood) 2 Buy now
07 Jun 2019 accounts Annual Accounts 4 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 4 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 6 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 6 Buy now
02 Dec 2015 annual-return Annual Return 5 Buy now
02 Dec 2015 officers Appointment of secretary (Mr Ewan Gairn Barclay Ross) 2 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Michael Varley) 1 Buy now
25 Jun 2015 accounts Annual Accounts 5 Buy now
19 Nov 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 5 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
12 Mar 2013 accounts Annual Accounts 5 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
20 Nov 2012 address Change Sail Address Company With Old Address 1 Buy now
01 Jun 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 officers Appointment of secretary (Mr Michael Varley) 1 Buy now
10 Jan 2012 officers Termination of appointment of secretary (Ashley Miles) 1 Buy now
28 Nov 2011 annual-return Annual Return 5 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2011 officers Appointment of secretary (Mr Ashley Robert Miles) 1 Buy now
28 Feb 2011 officers Termination of appointment of secretary (Peter Gannon) 1 Buy now
27 Jan 2011 accounts Annual Accounts 5 Buy now
01 Dec 2010 annual-return Annual Return 6 Buy now
17 May 2010 accounts Annual Accounts 4 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 address Move Registers To Sail Company 1 Buy now
01 Dec 2009 address Change Sail Address Company 1 Buy now
01 Dec 2009 officers Change of particulars for director (Katie Elwood) 2 Buy now
31 Jul 2009 accounts Annual Accounts 6 Buy now
04 Feb 2009 annual-return Return made up to 17/11/08; full list of members 5 Buy now
04 Feb 2009 address Location of debenture register 1 Buy now
04 Feb 2009 address Location of register of members 1 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from routledge mews no 1 southbourne road sheffield south yorkshire S10 2QN 1 Buy now
16 Jul 2008 officers Appointment terminate, director and secretary david barnaby cross logged form 1 Buy now
16 Jul 2008 officers Director appointed martin patrick elwood 2 Buy now
16 Jul 2008 officers Secretary appointed peter gannon 2 Buy now
16 Jul 2008 officers Appointment terminated director kevin yates 1 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from hope works 25 mowbray street sheffield south yorkshire S3 8EN 1 Buy now
16 Jul 2008 accounts Accounting reference date shortened from 30/11/2008 to 30/09/2008 1 Buy now
16 Jul 2008 officers Director appointed katie elwood 2 Buy now
13 May 2008 accounts Annual Accounts 6 Buy now
03 Apr 2008 capital Ad 18/02/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
14 Dec 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW 1 Buy now
09 Mar 2007 officers New director appointed 2 Buy now
09 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
09 Mar 2007 capital Ad 04/12/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
22 Nov 2006 address Registered office changed on 22/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
22 Nov 2006 officers Secretary resigned 1 Buy now
17 Nov 2006 incorporation Incorporation Company 16 Buy now