Advanced company searchLink opens in new window

ROMAN LANDING LEASEHOLDS LIMITED

Company number 00471974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 43
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
  • GBP 43
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
  • GBP 43
02 Jul 2014 AP01 Appointment of Mrs Lucinda Mary Grant as a director