ROCAMAURA LIMITED - History of Changes


DateDescription
2023-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-02-01 update statutory_documents DIRECTOR APPOINTED MRS ALISON JAMES
2023-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONNOR VIAN
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-07-31
2022-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-10-30 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-07-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-01-19 update statutory_documents DIRECTOR APPOINTED MR CONNOR DEAN VIAN
2018-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FITZPATRICK
2018-01-19 update statutory_documents CESSATION OF CHRISTOPHER JOHN LYNN AS A PSC
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-07-07 delete address 36 SELBY STREET LOWESTOFT SUFFOLK NR32 2BG
2017-07-07 insert address 3 ROCAMAURA COURT CHURCH STREET BRISTON MELTON CONSTABLE ENGLAND NR24 2HN
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update registered_address
2017-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-06-14 update statutory_documents DIRECTOR APPOINTED MS RITA MARGARET WRIGHT
2017-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 36 SELBY STREET LOWESTOFT SUFFOLK NR32 2BG
2017-06-05 update statutory_documents DIRECTOR APPOINTED MR COLIN FITZPATRICK
2017-06-05 update statutory_documents SECRETARY APPOINTED MR COLIN FITZPATRICK
2017-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNN
2017-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT-PILLOW
2017-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ASPINALL
2017-06-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LYNN
2016-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-08 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-08 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-27 update statutory_documents 05/09/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-02-07 delete address FLAT 3 ROCAMAURA COURT CHURCH STREET, BRISTON NORFOLK NR24 2HN
2015-02-07 insert address 36 SELBY STREET LOWESTOFT SUFFOLK NR32 2BG
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2015-02-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2015-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2015 FROM FLAT 3 ROCAMAURA COURT CHURCH STREET, BRISTON NORFOLK NR24 2HN
2015-01-31 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JOHN LYNN
2015-01-31 update statutory_documents 05/09/14 FULL LIST
2015-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE SCOTT-PILLOW
2015-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE SCOTT-PILLOW
2015-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-13 update statutory_documents FIRST GAZETTE
2015-01-07 update company_status Active => Active - Proposal to Strike off
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-10-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-09-09 update statutory_documents 05/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-09-05 => 2012-09-05
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-03
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-07 update statutory_documents 05/09/12 FULL LIST
2012-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-06 update statutory_documents 05/09/11 FULL LIST
2011-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-06 update statutory_documents 05/09/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LYNN / 05/09/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT SCOTT-PILLOW / 05/09/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT ASPINALL / 05/09/2010
2010-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-26 update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-05 update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-25 update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-26 update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-26 update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-01 update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-16 update statutory_documents RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 74 THE CLOSE NORWICH NORFOLK NR1 4DR
2002-09-24 update statutory_documents S366A DISP HOLDING AGM 18/09/02
2002-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION