THE ROMANS (DARTFORD) MANAGEMENT COMPANY LIMITED
Company number 02804549
- Company Overview for THE ROMANS (DARTFORD) MANAGEMENT COMPANY LIMITED (02804549)
- Filing history for THE ROMANS (DARTFORD) MANAGEMENT COMPANY LIMITED (02804549)
- People for THE ROMANS (DARTFORD) MANAGEMENT COMPANY LIMITED (02804549)
- More for THE ROMANS (DARTFORD) MANAGEMENT COMPANY LIMITED (02804549)
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) |
---|---|---|---|
10 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
10 Apr 2017 | CH01 | Director's details changed for Mr Timothy James Randall on 13 August 2016 | |
11 Dec 2016 | CH03 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 | |
07 Nov 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr Timothy James Randall on 22 July 2016 | |
18 Aug 2016 | AP03 | Appointment of Mrs Tracy Marion O'toole as a secretary on 22 July 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH on 18 August 2016 | |
18 Aug 2016 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary on 22 July 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
01 Dec 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
28 Nov 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
29 Jan 2014 | AP01 | Appointment of Mr Tim James Randall as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Alan Wise as a director | |
23 Oct 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
11 Apr 2013 | TM01 | Termination of appointment of Colin Aslett as a director | |
13 Nov 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
11 May 2012 | TM01 | Termination of appointment of Darren Rees as a director | |
05 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 19 March 2012 | |
20 Dec 2011 | AA | Total exemption full accounts made up to 24 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption full accounts made up to 24 March 2010 |