Advanced company searchLink opens in new window

THE ROOMS (CHESHIRE) LTD

Company number 04111748

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)
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from 7a London Road South Poynton Stockport Cheshire SK12 1JX to 45 Kinross Avenue Woodsmoor Stockport Cheshire SK2 7EL on 11 June 2015
27 May 2015 AP01 Appointment of Elaine Mayall as a director on 5 May 2015
27 May 2015 TM01 Termination of appointment of Judith Ann Bibbey as a director on 5 May 2015
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 400
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 TM01 Termination of appointment of Samuel Beaumont as a director
05 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
29 Jun 2010 AP01 Appointment of Samuel Christopher Beaumont as a director
29 Jun 2010 SH08 Change of share class name or designation
22 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AD03 Register(s) moved to registered inspection location
15 Apr 2010 AD02 Register inspection address has been changed
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
02 Dec 2009 CH03 Secretary's details changed for Michael Leonard on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Judith Ann Bibbey on 21 November 2009
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Dec 2008 363a Return made up to 21/11/08; full list of members