Advanced company searchLink opens in new window

THE ROMANS (DARTFORD) MANAGEMENT COMPANY LIMITED

Company number 02804549

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)
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
  • GBP 87
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
  • GBP 87
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
  • GBP 87
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