-
ROE DEVELOPMENTS (UK) LIMITED - Unit 6a Church View, Coney Green Road, Chesterfield, Derbyshire, United Kingdom
Company Information
- Company registration number
- 05342727
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6a Church View
- Coney Green Road
- Chesterfield
- Derbyshire
- S45 9HA
- England Unit 6a Church View, Coney Green Road, Chesterfield, Derbyshire, S45 9HA, England UK
Management
- Managing Directors
- ROE, David Reginald
- Company secretaries
- ELKINGTON, Todd
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-01-26
- Age Of Company 2005-01-26 19 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- Roe Developments Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-02-09
- Last Date: 2021-01-26
-
ROE DEVELOPMENTS (UK) LIMITED Company Description
- ROE DEVELOPMENTS (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 05342727. Its current trading status is "live". It was registered 2005-01-26. It has declared SIC or NACE codes as "41201". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-06-30.It can be contacted at Unit 6A Church View .
Get ROE DEVELOPMENTS (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Roe Developments (Uk) Limited - Unit 6a Church View, Coney Green Road, Chesterfield, Derbyshire, United Kingdom
- 2005-01-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROE DEVELOPMENTS (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-03-05) - CH01
-
cessation-of-a-person-with-significant-control (2021-02-01) - PSC07
-
notification-of-a-person-with-significant-control (2021-02-01) - PSC02
-
confirmation-statement-with-updates (2021-02-01) - CS01
-
accounts-with-accounts-type-full (2021-04-18) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-03-30) - AA
-
notification-of-a-person-with-significant-control (2020-01-27) - PSC01
-
change-to-a-person-with-significant-control (2020-01-27) - PSC04
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-03) - AD01
-
change-account-reference-date-company-previous-extended (2019-09-25) - AA01
-
confirmation-statement-with-no-updates (2019-02-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-01) - AA
-
confirmation-statement-with-no-updates (2018-01-30) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-30) - CS01
-
accounts-with-accounts-type-small (2017-10-02) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
change-account-reference-date-company-previous-extended (2016-04-13) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-04-13) - AA
-
change-person-secretary-company-with-change-date (2016-09-13) - CH03
-
mortgage-satisfy-charge-full (2016-10-26) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
-
termination-secretary-company-with-name-termination-date (2015-11-10) - TM02
-
appoint-person-secretary-company-with-name-date (2015-09-14) - AP03
-
accounts-with-accounts-type-total-exemption-small (2015-06-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-13) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-07-31) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-01) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-11-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-04-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-15) - AR01
-
change-person-director-company-with-change-date (2010-02-15) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-18) - 363a
-
legacy (2009-03-25) - 225
-
accounts-with-accounts-type-small (2009-04-04) - AA
-
legacy (2009-05-27) - 225
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-07-30) - AA
-
legacy (2008-03-05) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-22) - AA
-
legacy (2007-05-21) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-04-21) - AA
-
legacy (2006-04-10) - 225
-
legacy (2006-03-27) - 288c
-
legacy (2006-02-21) - 363s
-
legacy (2006-02-14) - 288a
keyboard_arrow_right 2005
-
legacy (2005-10-27) - 88(2)R
-
incorporation-company (2005-01-26) - NEWINC
-
legacy (2005-06-25) - 287
-
legacy (2005-03-31) - 288a
-
legacy (2005-10-27) - 288b