- Company Overview for ROUNDGROVE LIMITED (01379461)
- Filing history for ROUNDGROVE LIMITED (01379461)
- People for ROUNDGROVE LIMITED (01379461)
- Charges for ROUNDGROVE LIMITED (01379461)
- More for ROUNDGROVE LIMITED (01379461)
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) |
---|---|---|---|
04 Jul 2018 | CH01 | Director's details changed for Charles Elias Sofaer on 23 June 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Arlette Sofaer on 23 June 2018 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Charles Elias Sofaer as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Arlette Sofaer as a person with significant control on 6 April 2016 | |
11 Jan 2017 | AP01 | Appointment of Charles Elias Sofaer as a director on 11 January 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
16 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Feb 2015 | CH01 | Director's details changed for Arlette Sofaer on 17 February 2015 | |
17 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Arlette Sofaer on 23 June 2012 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
04 Jul 2011 | TM02 | Termination of appointment of Charles Sofaer as a secretary | |
18 Apr 2011 | TM01 | Termination of appointment of Charles Sofaer as a director | |
25 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 |