ROKER PROPERTIES LTD
Status | ACTIVE |
Company No. | 06350942 |
Category | Private Limited Company |
Incorporated | 22 Aug 2007 |
Age | 16 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ROKER PROPERTIES LTD is an active private limited company with number 06350942. It was incorporated 16 years, 8 months, 20 days ago, on 22 August 2007. The company address is 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-16
Officer name: Mr Helier Egglishaw
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 16 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Helier Egglishaw
Change date: 2016-06-16
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Change account reference date company previous extended
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 22 May 2014
Action Date: 22 May 2014
Category: Address
Type: AD01
Change date: 2014-05-22
Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH Uk
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Helier Egglishaw
Change date: 2011-02-08
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-08
Officer name: Howard Egglishaw
Documents
Change person secretary company with change date
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-08
Officer name: Howard Egglishaw
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Helier Egglieshaw
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Helier Egglishaw
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / helier egglishaw / 01/08/2009
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from suite 1, dubarry house hove park villas hove east sussex BN3 6HP
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / howard egglishaw / 01/08/2009
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director src taxation consultancy LTD
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 30/11/2008
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 03 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/12/08
Documents
Legacy
Date: 04 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/09/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 DOOLITTLE YARD,BEDFORD,MK45 2NW
Number: | 09658518 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE VALLEY COTTAGE DONCASTER ROAD,BARNSLEY,S72 0JE
Number: | 09349899 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,WESTON SUPER MARE,BS23 3QY
Number: | 07637133 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10757741 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR HOUSE WARREN LANE,BARNSLEY,S75 5BQ
Number: | 01867210 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EAST OF ENGLAND FAITHS AGENCY C.I.C.
THE INTER-FAITH CENTRE, TONWEYA CHURCH STREET,EYE,IP23 7PS
Number: | 06046834 |
Status: | ACTIVE |
Category: | Community Interest Company |