ROEBUCK ESTATES LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

03/08/233 August 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

02/02/232 February 2023 Director's details changed for Edward Martin Spanton on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Edward Martin Spanton on 2023-01-01

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O CHAVEREYS MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/10/1617 October 2016 PREVEXT FROM 31/01/2016 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY PAULA BARWICK

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/04/115 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN SPANTON / 02/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM MINSTER HOUSE, THE LANES MINSTER RAMSGATE KENT CT12 4HN

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED EDWARD MARTIN SPANTON

View Document

01/09/081 September 2008 SECRETARY APPOINTED PAULA BARWICK

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information