PETER ROLFE LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CONRAD MICHAEL AIREY

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD MICHAEL AIREY

View Document

09/05/189 May 2018 CESSATION OF MARK ANTHONY ARMSTRONG AS A PSC

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ARMSTRONG

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY ARMSTRONG

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR MARK ANTHONY ARMSTRONG

View Document

28/01/1828 January 2018 CESSATION OF CONRAD MICHAEL AIREY AS A PSC

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, DIRECTOR CONRAD AIREY

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/16

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

28/10/1728 October 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

29/07/1729 July 2017 REGISTERED OFFICE CHANGED ON 29/07/2017 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND

View Document

29/07/1729 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ARMSTRONG

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR CONRAD MICHAEL AIREY

View Document

29/10/1629 October 2016 Annual accounts for year ending 29 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ARMSTRONG / 18/04/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1531 October 2015 PREVEXT FROM 30/10/2015 TO 31/10/2015

View Document

31/07/1531 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

11/05/1511 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED RESIDENTIAL CARETAKERS SERVICES LIMITED CERTIFICATE ISSUED ON 26/11/14

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1223 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O ACINTYA SUITE 307 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD UNITED KINGDOM

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 41 ROXETH HILL HARROW MIDDLESEX HA2 0JP UNITED KINGDOM

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY SUSHMA MALHOTRA

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR SANJAY MALHOTRA

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR MARK ARMSTRONG

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED SANJAY MALHOTRA

View Document

17/12/0917 December 2009 SECRETARY APPOINTED SUSHMA MALHOTRA

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information