ROY MANSIONS (HENLEY-ON-THAMES) LIMITED
Company number 02418770
- Company Overview for ROY MANSIONS (HENLEY-ON-THAMES) LIMITED (02418770)
- Filing history for ROY MANSIONS (HENLEY-ON-THAMES) LIMITED (02418770)
- People for ROY MANSIONS (HENLEY-ON-THAMES) LIMITED (02418770)
- More for ROY MANSIONS (HENLEY-ON-THAMES) LIMITED (02418770)
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) |
---|---|---|---|
02 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
25 Feb 2019 | AP01 | Appointment of Mrs Lucy Jane Roy as a director on 23 January 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Jean Grundy as a director on 31 December 2018 | |
24 Oct 2018 | CH04 | Secretary's details changed for Sennen Property Management Ltd on 24 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 379-399 London Road Camberley GU15 3HL England to C/O Sennen Property Mgmt Ltd 377-399 London Road Camberley GU15 3HL on 24 October 2018 | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to 379-399 London Road Camberley GU15 3HL on 4 September 2018 | |
15 Dec 2017 | AP01 | Appointment of Mr Gary Pearson Francis as a director on 15 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Ms Jean Grundy as a director on 15 December 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER United Kingdom to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 14 November 2017 | |
14 Nov 2017 | AP04 | Appointment of Sennen Property Management Ltd as a secretary on 1 November 2017 | |
13 Nov 2017 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 31 October 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berks RG12 9SE to Quatro House Lyon Way Camberley Surrey GU16 7ER on 13 November 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
15 Jun 2017 | TM01 | Termination of appointment of Stephen Alan Hayes as a director on 27 January 2017 | |
22 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
07 Jun 2016 | TM01 | Termination of appointment of Mircea Dan Dumitrescu as a director on 7 June 2016 | |
21 Mar 2016 | AP01 | Appointment of Ms Hannah Christina Langguth as a director on 18 March 2016 | |
18 Sep 2015 | AP01 | Appointment of Mr Stephen Hayes as a director on 9 February 2015 | |
11 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|