ROGER EVANS (HARPENDEN) LTD

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
C/O C/O HARDCASTLE BURTON (REDBOURN) LTD
THE PRIORY HIGH STREET
REDBOURN
HERTFORDSHIRE
AL3 7LZ

View Document

20/01/1420 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/02/135 February 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/01/125 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM C/O HARDCASTLE BURTON OLD SCHOOL THE COMMON REDBOURN ST ALBANS HERTFORDSHIRE AL3 7NG

View Document

12/01/1112 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/01/1027 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 COMPANY NAME CHANGED GRISEDALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/02/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: G OFFICE CHANGED 21/07/93 46 HARPUR STREET BEDFORD MK40 2QT

View Document

22/02/9322 February 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

26/11/9026 November 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: G OFFICE CHANGED 21/01/90 71 GWYN STREET BEDFORD MK40 1HH

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

09/03/829 March 1982 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