Advanced company searchLink opens in new window

ROUND HILL WHARF MANAGEMENT COMPANY LIMITED

Company number 04453084

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)
11 Dec 2024 AA Micro company accounts made up to 31 March 2024
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
27 Mar 2024 TM02 Termination of appointment of Fraser Allen Limited as a secretary on 1 January 2024
20 Mar 2024 AP04 Appointment of Centrick Limited as a secretary on 1 January 2024
20 Mar 2024 AD01 Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 20 March 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jun 2023 CH04 Secretary's details changed for Fraser Allen Limited on 3 June 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
22 May 2023 AD01 Registered office address changed from C/O Fraser Allen Estate Management West End House Blackfriars Road Nailsea Bristol BS48 4DJ United Kingdom to 35 Argyle Street Swindon SN2 8AS on 22 May 2023
17 Apr 2023 AP01 Appointment of Mr Neil Robert Vivash as a director on 11 April 2023
17 Apr 2023 TM01 Termination of appointment of Shirley Dorothy Wynn-Smith as a director on 11 April 2023
02 Mar 2023 CH04 Secretary's details changed for Fraser Allen Limited on 2 March 2023
23 Feb 2023 AD01 Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to C/O Fraser Allen Estate Management West End House Blackfriars Road Nailsea Bristol BS48 4DJ on 23 February 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
05 Apr 2022 CH01 Director's details changed for Barrington Berry on 5 April 2022
05 Apr 2022 CH01 Director's details changed for Miss Jane Winifred Preece on 5 April 2022
05 Apr 2022 CH01 Director's details changed for Shirley Dorothy Wynn-Smith on 5 April 2022
05 Apr 2022 CH01 Director's details changed for Miss Jane Winifred Preece on 5 April 2022
05 Apr 2022 CH01 Director's details changed for Mr Robert Charles Pockney on 5 April 2022
05 Apr 2022 CH01 Director's details changed for Mr Robert Charles Pockney on 5 April 2022
16 Feb 2022 AP04 Appointment of Fraser Allen Limited as a secretary on 16 February 2022
16 Feb 2022 AD01 Registered office address changed from 106 Birmingham Road Bromsgrove Worcestershire B61 0DF to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN on 16 February 2022
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Oct 2021 TM01 Termination of appointment of Gary James Wells as a director on 28 September 2021