ROE STAIRS LIMITED - History of Changes


DateDescription
2024-06-02 delete address 26 Leigh Rd, Newington Ramsgate, CT12 5EU
2024-06-02 update primary_contact 26 Leigh Rd, Newington Ramsgate, CT12 5EU => null
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ROE / 02/05/2023
2023-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNTLEA / 25/01/2021
2023-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNTLEA / 25/04/2023
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROE / 01/04/2022
2022-12-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ROE / 01/04/2022
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ROE / 01/04/2022
2022-08-07 update num_mort_outstanding 4 => 2
2022-08-07 update num_mort_satisfied 0 => 2
2022-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055703360003
2022-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055703360004
2022-06-07 update account_ref_day 30 => 31
2022-06-07 update account_ref_month 4 => 10
2022-06-07 update accounts_next_due_date 2023-01-31 => 2023-07-31
2022-05-13 update statutory_documents CURREXT FROM 30/04/2022 TO 31/10/2022
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROE / 18/08/2021
2021-12-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ROE / 18/08/2021
2021-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ROE / 18/08/2021
2021-12-02 delete source_ip 160.153.137.163
2021-12-02 insert source_ip 185.134.224.34
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-09 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-22 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROE / 13/11/2020
2020-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ROE / 13/11/2020
2020-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ROE / 13/11/2020
2020-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ROE / 13/11/2020
2020-11-13 update statutory_documents CESSATION OF WARREN PAUL ROE AS A PSC
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update num_mort_charges 2 => 4
2020-07-07 update num_mort_outstanding 2 => 4
2020-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055703360003
2020-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055703360004
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-01-31
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2019-09-30 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-15 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-05-13 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-05-13 update returns_next_due_date 2016-01-07 => 2017-01-07
2016-03-17 update statutory_documents 10/12/15 FULL LIST
2016-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-15 update statutory_documents FIRST GAZETTE
2016-03-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-08 update accounts_next_due_date 2015-02-28 => 2016-01-31
2015-04-07 update accounts_next_due_date 2015-01-31 => 2015-02-28
2015-03-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-09-21 => 2014-12-10
2015-02-07 update returns_next_due_date 2014-10-19 => 2016-01-07
2015-01-06 update statutory_documents 10/12/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 2 THE LINKS HERNE BAY KENT ENGLAND CT6 7GQ
2013-12-07 insert address 2 THE LINKS HERNE BAY KENT CT6 7GQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-12-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-11-05 update statutory_documents 21/09/13 FULL LIST
2013-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNTLEA / 15/03/2013
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-23 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2013-06-23 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-23 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-01-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-16 update statutory_documents 21/09/12 FULL LIST
2012-09-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 21/09/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 21/09/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUNTLEA / 21/09/2010
2010-01-29 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2009 FROM MCCABE FORD WILLIAMS 41-43 WILLIAM STREET HERNE BAY KENT CT6 5NT
2009-10-09 update statutory_documents 21/09/09 FULL LIST
2009-02-17 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-10-15 update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-18 update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06
2005-11-22 update statutory_documents S366A DISP HOLDING AGM 04/11/05
2005-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2005-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-05 update statutory_documents DIRECTOR RESIGNED
2005-10-05 update statutory_documents SECRETARY RESIGNED
2005-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION