- Company Overview for ROEHAM ESTATE MANAGEMENT LIMITED (01764165)
- Filing history for ROEHAM ESTATE MANAGEMENT LIMITED (01764165)
- People for ROEHAM ESTATE MANAGEMENT LIMITED (01764165)
- More for ROEHAM ESTATE MANAGEMENT LIMITED (01764165)
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
|
|
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
|
|
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 |