Advanced company searchLink opens in new window

ROEHAM ESTATE MANAGEMENT LIMITED

Company number 01764165

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)
06 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 47
03 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
13 Dec 2014 TM01 Termination of appointment of Roland Willis Gilmore as a director on 13 December 2014
13 Dec 2014 TM01 Termination of appointment of Salem Daoud Haifi as a director on 13 December 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 47
23 May 2014 AD01 Registered office address changed from C/O Mrs Kirti Thakrar 82 Beckway Road London SW16 4HA England on 23 May 2014
22 Apr 2014 AA Total exemption full accounts made up to 29 September 2013
15 Apr 2014 TM02 Termination of appointment of Kirti Thakrar as a secretary
15 Apr 2014 AP01 Appointment of Ms Sunita Gahir as a director
04 Apr 2014 AP01 Appointment of Mrs Cheryl Vandyk as a director
04 Apr 2014 AP01 Appointment of Mrs Xhenifer Sherifi as a director
16 Sep 2013 AA Total exemption full accounts made up to 29 September 2012
08 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
17 Jul 2012 AA Total exemption full accounts made up to 29 September 2011
12 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
22 Apr 2012 TM01 Termination of appointment of Adedapo Harold-Sodipo as a director
10 Feb 2012 AD01 Registered office address changed from 6 Staplefield Close Pinner Middlesex HA5 3RW England on 10 February 2012
06 Nov 2011 AD01 Registered office address changed from 16 Bede Close Pinner Middlesex HA5 4TP United Kingdom on 6 November 2011
23 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
15 Jun 2011 AA Total exemption full accounts made up to 29 September 2010
21 Jan 2011 AP01 Appointment of Mr Roland Willis Gilmore as a director
21 Nov 2010 AP03 Appointment of Mrs Kirti Thakrar as a secretary
28 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Adedapo Olukayode Harold-Sodipo on 1 July 2010
28 Jul 2010 CH01 Director's details changed for Salem Daoud Haifi on 1 July 2010