ROEBURY DEVELOPMENTS II LIMITED - History of Changes


DateDescription
2025-02-07 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/12/2024:LIQ. CASE NO.1
2024-02-10 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/12/2023:LIQ. CASE NO.1
2023-08-05 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/12/2022:LIQ. CASE NO.1
2022-04-07 delete address PARK VIEW LODGE BARRS LANE KNAPHILL WOKING SURREY UNITED KINGDOM GU21 2JN
2022-04-07 insert address C/O R2 ADVISORY LIMITED ST CLEMENTS HOUSE LONDON EC4N 7AE
2022-04-07 update company_status Active => Liquidation
2022-04-07 update registered_address
2022-03-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2022 FROM PARK VIEW LODGE BARRS LANE KNAPHILL WOKING SURREY GU21 2JN UNITED KINGDOM
2022-03-30 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-03-30 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-07 update account_ref_month 12 => 3
2021-04-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-03-10 update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 delete address PARK VIEW LODGE BARRS LANE KNAPHILL WOKING SURREY GU21 2JN
2016-09-08 insert address PARK VIEW LODGE BARRS LANE KNAPHILL WOKING SURREY UNITED KINGDOM GU21 2JN
2016-09-08 update registered_address
2016-09-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2016 FROM PARK VIEW LODGE BARRS LANE KNAPHILL WOKING SURREY GU21 2JN
2016-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-08 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-26 update statutory_documents 07/08/15 FULL LIST
2014-12-07 update num_mort_outstanding 1 => 0
2014-12-07 update num_mort_satisfied 0 => 1
2014-11-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-10-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-04 update statutory_documents 07/08/14 FULL LIST
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-29 update statutory_documents 07/08/13 FULL LIST
2013-08-01 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2012-08-14 update statutory_documents 07/08/12 FULL LIST
2012-04-04 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-08-30 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-08-10 update statutory_documents 07/08/11 FULL LIST
2010-08-12 update statutory_documents 07/08/10 FULL LIST
2010-05-12 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-09-25 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-02-20 update statutory_documents RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS
2008-05-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-27 update statutory_documents RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-04-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-30 update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-18 update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents S366A DISP HOLDING AGM 27/05/05
2005-06-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-13 update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-03-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 120 EAST ROAD LONDON N1 6AA
2003-08-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-24 update statutory_documents DIRECTOR RESIGNED
2003-08-24 update statutory_documents SECRETARY RESIGNED
2003-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION