CS01 |
Confirmation statement with updates April 4, 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(38 pages)
|
AD01 |
New registered office address A1 Omega Park Electron Way Chandler's Ford Eastleigh Hampshire SO53 4SE. Change occurred on June 7, 2022. Company's previous address: 230 Bridge Road Sarisbury Green Southampton SO31 7ED England.
filed on: 7th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(42 pages)
|
AD01 |
New registered office address 230 Bridge Road Sarisbury Green Southampton SO31 7ED. Change occurred on January 21, 2022. Company's previous address: A2 Omega Park Electron Way Chandlers Ford Hampshire SO53 4SE.
filed on: 21st, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(37 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2021
|
incorporation |
Free Download
(42 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, May 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2021
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 30, 2020 to March 29, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(38 pages)
|
CH01 |
On June 11, 2019 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 29, 2017 (was March 31, 2018).
filed on: 10th, April 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2018
filed on: 10th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 29, 2016
filed on: 16th, October 2017
|
accounts |
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on April 6, 2017: 743454.00 GBP
filed on: 30th, June 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 30, 2015
filed on: 21st, March 2017
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, February 2017
|
resolution |
Free Download
(40 pages)
|
SH01 |
Capital declared on January 26, 2017: 243454.00 GBP
filed on: 13th, February 2017
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
|
capital |
Free Download
(2 pages)
|
AP01 |
On January 26, 2017 new director was appointed.
filed on: 8th, February 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 26, 2017 new director was appointed.
filed on: 8th, February 2017
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 4th, November 2015
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 29th, July 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 9th, March 2015
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 27th, June 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on June 27, 2014: 119292.00 GBP
|
capital |
|
CERTNM |
Company name changed roughton (holdings) LIMITEDcertificate issued on 21/11/13
filed on: 21st, November 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on November 12, 2013 to change company name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 15, 2013
filed on: 15th, November 2013
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 15th, November 2013
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to December 31, 2013
filed on: 12th, November 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On November 6, 2013 new director was appointed.
filed on: 6th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 6, 2013 new director was appointed.
filed on: 6th, November 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, October 2013
|
resolution |
Free Download
(52 pages)
|
AP01 |
On September 25, 2013 new director was appointed.
filed on: 25th, September 2013
|
officers |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 17, 2013: 119292.00 GBP
filed on: 25th, September 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 17, 2013: 31044.00 GBP
filed on: 25th, September 2013
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085730720001
filed on: 17th, September 2013
|
mortgage |
Free Download
(31 pages)
|
CONNOT |
Change of name notice
filed on: 6th, September 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 6, 2013
filed on: 6th, September 2013
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2013
|
incorporation |
Free Download
(14 pages)
|