ALBERT ROGER HOLDINGS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewMemorandum and Articles of Association

View Document

05/09/255 September 2025 NewParticulars of variation of rights attached to shares

View Document

05/09/255 September 2025 NewResolutions

View Document

04/09/254 September 2025 New

View Document

04/09/254 September 2025 New

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-04-19

View Document

09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Resolutions

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

31/03/2531 March 2025 Change of share class name or designation

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

07/03/257 March 2025 Appointment of Mr per Levin as a director on 2025-02-01

View Document

18/11/2418 November 2024 Registration of charge 101925310003, created on 2024-11-15

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Satisfaction of charge 101925310002 in full

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/03/2123 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101925310002

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101925310001

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOAN ALBERT ROGER JARA / 15/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAN ALBERT ROGER JARA / 15/05/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOAN ALBERT ROGER JARA / 01/02/2019

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOAN ALBERT ROGER JARA / 25/04/2018

View Document

11/04/1811 April 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAN ALBERT ROGER JARA / 01/02/2018

View Document

11/01/1811 January 2018 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

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

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 31/07/16 STATEMENT OF CAPITAL GBP 350

View Document

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

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM CASTLE HILL HOUSE 12 CASTLE HILL WINDSOR BERKSHIRE SL4 1PD ENGLAND

View Document

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information