- Company Overview for ROMAN LANDING LEASEHOLDS LIMITED (00471974)
- Filing history for ROMAN LANDING LEASEHOLDS LIMITED (00471974)
- People for ROMAN LANDING LEASEHOLDS LIMITED (00471974)
- More for ROMAN LANDING LEASEHOLDS LIMITED (00471974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2020 | TM01 | Termination of appointment of Leonie Rogan as a director on 7 March 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
18 Apr 2018 | AD01 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 18 April 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Oliver Robert Piers Chipperfield as a director on 10 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Matthew Charles Bonning Snook as a director on 10 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Tony Rickards as a director on 10 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of John Lansley as a director on 10 March 2018 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
31 Mar 2017 | AP03 | Appointment of Mr David Karel Benda as a secretary on 11 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mrs Leonie Rogan as a director on 11 March 2017 | |
31 Mar 2017 | TM02 | Termination of appointment of Timothy Stephen Shoosmith as a secretary on 11 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Timothy Stephen Shoosmith as a director on 11 March 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
26 Apr 2016 | AP01 | Appointment of Mr David Karel Benda as a director on 12 March 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Peter Neville Scott as a director on 12 March 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | AP01 | Appointment of Mrs Lucinda Mary Grant as a director |