ROMNEY RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 02554589
- Company Overview for ROMNEY RESIDENTS MANAGEMENT COMPANY LIMITED (02554589)
- Filing history for ROMNEY RESIDENTS MANAGEMENT COMPANY LIMITED (02554589)
- People for ROMNEY RESIDENTS MANAGEMENT COMPANY LIMITED (02554589)
- More for ROMNEY RESIDENTS MANAGEMENT COMPANY LIMITED (02554589)
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
|
|
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 |