ROEBURY DEVELOPMENTS II LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

07/02/257 February 2025 Liquidators' statement of receipts and payments to 2024-12-09

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

30/03/2230 March 2022 Registered office address changed from Park View Lodge Barrs Lane Knaphill Woking Surrey GU21 2JN United Kingdom to St Clements House 27 Clement's Lane London EC4N 7AE on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of a voluntary liquidator

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Declaration of solvency

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM PARK VIEW LODGE BARRS LANE KNAPHILL WOKING SURREY GU21 2JN

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 S366A DISP HOLDING AGM 27/05/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/08/0324 August 2003 NEW DIRECTOR APPOINTED

View Document

24/08/0324 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

24/08/0324 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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