S J ROBERTS HOMES LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Cessation of S J Roberts (Group) Ltd as a person with significant control on 2024-10-03

View Document

24/10/2424 October 2024 Cessation of Victoria Gail Pickstock as a person with significant control on 2024-10-03

View Document

24/10/2424 October 2024 Notification of Vicabi Holdings Limited as a person with significant control on 2024-10-03

View Document

21/10/2421 October 2024 Termination of appointment of Stephen John Roberts as a director on 2024-10-03

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED VICTORIA GAIL PICKSTOCK

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROBERTS / 23/11/2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM LOWFIELD MARTON WELSHPOOL POWYS SY21 8JX UNITED KINGDOM

View Document

28/10/1628 October 2016 SECOND FILED SH01 - 08/06/16 STATEMENT OF CAPITAL GBP 200

View Document

27/09/1627 September 2016 08/06/16 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1627 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1631 March 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


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