- Company Overview for ROMENGREEN LIMITED (03765002)
- Filing history for ROMENGREEN LIMITED (03765002)
- People for ROMENGREEN LIMITED (03765002)
- Charges for ROMENGREEN LIMITED (03765002)
- More for ROMENGREEN LIMITED (03765002)
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) |
---|---|---|---|
31 May 2011 | CH01 | Director's details changed for Jacob Weg on 31 May 2011 | |
31 May 2011 | CH03 | Secretary's details changed for Mrs Miriam Weg on 31 May 2011 | |
31 May 2011 | AD01 | Registered office address changed from 22 Alba Gardens Golders Green London NW11 9NR on 31 May 2011 | |
08 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
28 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from c/o rayner essex LLP tavistock house south tavistock square london WC1H 9LG | |
19 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG | |
18 May 2009 | 288c | Director's change of particulars / jacob weg / 04/06/1999 | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 16 | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
20 May 2008 | 363a | Return made up to 05/05/08; full list of members | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
29 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
19 Mar 2008 | 288b | Appointment terminated director shoshana weg | |
10 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
31 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Jul 2007 | 363a | Return made up to 05/05/07; full list of members | |
13 Jul 2007 | 288c | Director's particulars changed |