About

Registered Number: 05342727
Date of Incorporation: 26/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6a Church View, Coney Green Road, Chesterfield, Derbyshire, S45 9HA,

 

Founded in 2005, Roe Developments (UK) Ltd has its registered office in Chesterfield in Derbyshire. The organisation has 2 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Christine 06 April 2005 18 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ELKINGTON, Todd 17 August 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
PSC01 - N/A 27 January 2020
PSC04 - N/A 27 January 2020
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 03 December 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 30 January 2017
MR04 - N/A 26 October 2016
MR04 - N/A 26 October 2016
MR04 - N/A 26 October 2016
CH03 - Change of particulars for secretary 13 September 2016
AA - Annual Accounts 13 April 2016
AA01 - Change of accounting reference date 13 April 2016
AR01 - Annual Return 23 March 2016
TM02 - Termination of appointment of secretary 10 November 2015
AP03 - Appointment of secretary 14 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 02 February 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 13 January 2014
MR01 - N/A 31 July 2013
MR01 - N/A 31 July 2013
MR01 - N/A 31 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 February 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 24 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
225 - Change of Accounting Reference Date 27 May 2009
AA - Annual Accounts 04 April 2009
225 - Change of Accounting Reference Date 25 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 21 April 2006
225 - Change of Accounting Reference Date 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
287 - Change in situation or address of Registered Office 25 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2013 Fully Satisfied

N/A

A registered charge 23 July 2013 Fully Satisfied

N/A

A registered charge 23 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.