Advanced company searchLink opens in new window

ROMNEY RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 02554589

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)
05 May 2019 AA Micro company accounts made up to 31 December 2018
22 Jun 2018 TM01 Termination of appointment of Laura Jane Eddy as a director on 14 June 2018
22 Jun 2018 AD01 Registered office address changed from 44 Chalfont Road Chalfont Road Oxford OX2 6th to PO Box OX2 6th 3 Romney House 19 Gloucester Street Chalfont Road Faringdon Oxfordshire SN7 7JA on 22 June 2018
22 Jun 2018 TM02 Termination of appointment of Marieanne Marieanne Emmett as a secretary on 22 June 2018
22 Jun 2018 AP03 Appointment of Mr Hamish Millar as a secretary on 22 June 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2018 TM01 Termination of appointment of Alice Sarah Wood as a director on 14 February 2018
08 Mar 2018 AP01 Appointment of Mr Nelson Ismael Medina-Pereira as a director on 14 February 2018
08 Mar 2018 TM01 Termination of appointment of Alice Sarah Wood as a director on 14 February 2018
13 May 2017 CS01 Confirmation statement made on 13 May 2017 with no updates
10 Apr 2017 AA Micro company accounts made up to 31 December 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
23 Apr 2016 AP01 Appointment of Ms Alice Sarah Wood as a director on 8 February 2016
23 Apr 2016 TM01 Termination of appointment of Laura Elizabeth Radon as a director on 8 February 2016
28 Mar 2016 AA Micro company accounts made up to 31 December 2015
04 Jan 2016 AP01 Appointment of Mrs Sharon Mary Julian as a director on 16 October 2015
27 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 12
27 Nov 2015 TM01 Termination of appointment of Jonathan David Brinn as a director on 30 September 2015
10 May 2015 AP01 Appointment of Mr Edward Hamish Millar as a director
10 May 2015 AA Micro company accounts made up to 31 December 2014
16 Jan 2015 TM01 Termination of appointment of Philippa Lucy Barton as a director on 5 September 2014
16 Jan 2015 TM01 Termination of appointment of Philippa Lucy Barton as a director on 5 September 2014
16 Jan 2015 AP01 Appointment of Mr Edward Hamish Millar as a director on 3 December 2014
16 Jan 2015 TM01 Termination of appointment of Cox Dennis Charles as a director on 3 December 2014