ROEBUCK PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2021-11-30

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 PREVEXT FROM 28/11/2019 TO 30/11/2019

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

20/03/2020 March 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 DISS40 (DISS40(SOAD))

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/17

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

29/08/1829 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WHIDDON

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GILBERT

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

07/08/177 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 155 QUEENS ROAD BUCKHURST HILL IG9 5AZ UNITED KINGDOM

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HARRIS / 08/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company