ROSWELL VIEW MANAGEMENT COMPANY LIMITED
Company number 02929668
- Company Overview for ROSWELL VIEW MANAGEMENT COMPANY LIMITED (02929668)
- Filing history for ROSWELL VIEW MANAGEMENT COMPANY LIMITED (02929668)
- People for ROSWELL VIEW MANAGEMENT COMPANY LIMITED (02929668)
- More for ROSWELL VIEW MANAGEMENT COMPANY LIMITED (02929668)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
05 Jun 2024 | AD01 | Registered office address changed from 18 Mill Road Cambridge Cambridgeshire CB1 2AD United Kingdom to The Barn , Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 5 June 2024 | |
12 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
26 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of John David Chapman as a director on 7 October 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
18 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Lee Gillett as a director on 9 July 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
03 Jun 2019 | TM01 | Termination of appointment of Hugh Tremenheere Topping as a director on 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
02 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
23 Oct 2017 | AP03 | Appointment of Mr Colin Paul Astin as a secretary on 20 October 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Epmg Legal Limited as a secretary on 8 September 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to 18 Mill Road Cambridge Cambridgeshire CB1 2AD on 18 October 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
02 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr John David Chapman as a director on 16 June 2016 |