Advanced company searchLink opens in new window

ROY MANSIONS (HENLEY-ON-THAMES) LIMITED

Company number 02418770

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)
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
  • GBP 12