- Company Overview for ROMEHOLD LIMITED (04427958)
- Filing history for ROMEHOLD LIMITED (04427958)
- People for ROMEHOLD LIMITED (04427958)
- Charges for ROMEHOLD LIMITED (04427958)
- More for ROMEHOLD LIMITED (04427958)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
07 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from The Coach House 9 Water Lane Bishop's Stortford CM23 2JZ England to Suite 4a, 1st Floor, Glen House Palmers Lane Bishop's Stortford CM23 3XB on 20 July 2023 | |
16 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
21 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
01 Jun 2017 | AP01 | Appointment of Mr Nicholas John Gerard as a director on 24 March 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Stephen Stuart Solomon Conway as a director on 24 March 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Allan William Porter as a secretary on 24 March 2017 | |
04 May 2017 | AD01 | Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to The Coach House 9 Water Lane Bishop's Stortford CM23 2JZ on 4 May 2017 | |
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2016 | MR04 | Satisfaction of charge 2 in full |