Advanced company searchLink opens in new window

38 ROLAND GARDENS LIMITED

Company number 03264169

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)
29 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
05 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
21 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
17 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
13 Aug 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
18 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with updates
19 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
04 Apr 2019 AD01 Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to Willmott House 12 Blacks Road London W6 9EU on 4 April 2019
04 Apr 2019 AP04 Appointment of Willmotts (Ealing) Limited as a secretary on 3 April 2019
04 Apr 2019 AP01 Appointment of Ms Andrea Lisa Tennant as a director on 3 April 2019
10 Jul 2018 TM02 Termination of appointment of Harmer Slater Limited as a secretary on 10 July 2018
10 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
18 Jun 2018 TM01 Termination of appointment of Alexis Leslie Papandrea as a director on 10 June 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
24 Apr 2018 AP01 Appointment of Mr Lukas Klein as a director on 20 April 2018
16 Jan 2018 AP03 Appointment of Harmer Slater Limited as a secretary on 16 January 2018
16 Jan 2018 AD01 Registered office address changed from 12 Granby Road Harrogate HG1 4st England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 16 January 2018
30 Oct 2017 TM02 Termination of appointment of John David Hartley as a secretary on 30 October 2017
20 Sep 2017 TM01 Termination of appointment of James Stewart Anthony Hartley as a director on 20 September 2017