About

Registered Number: 06722032
Date of Incorporation: 13/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Fairmount House, 230 Tadcaster Road, York, YO24 1ES

 

Founded in 2008, Roc Events Ltd has its registered office in York. This organisation has 2 directors listed as Mathers, Sandra Anne, Wilkins, Hugh Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATHERS, Sandra Anne 30 September 2012 30 September 2015 1
WILKINS, Hugh Bernard 09 March 2016 03 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM02 - Termination of appointment of secretary 15 June 2020
CS01 - N/A 26 October 2019
TM01 - Termination of appointment of director 26 October 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 13 October 2018
TM01 - Termination of appointment of director 13 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 06 May 2016
AP03 - Appointment of secretary 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 30 October 2015
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 28 October 2015
TM01 - Termination of appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 21 April 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 31 October 2014
AP01 - Appointment of director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
TM01 - Termination of appointment of director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 21 March 2014
AP03 - Appointment of secretary 31 January 2014
AR01 - Annual Return 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 03 November 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 02 March 2011
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 11 May 2010
AA01 - Change of accounting reference date 28 April 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.