- Company Overview for ROMNEY COURT FREEHOLD LIMITED (04917901)
- Filing history for ROMNEY COURT FREEHOLD LIMITED (04917901)
- People for ROMNEY COURT FREEHOLD LIMITED (04917901)
- More for ROMNEY COURT FREEHOLD LIMITED (04917901)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 24 June 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
14 Dec 2023 | AA | Micro company accounts made up to 24 June 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
05 Dec 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
17 Nov 2022 | AA | Micro company accounts made up to 24 June 2022 | |
13 Jul 2022 | AP04 | Appointment of Hill and Clark Limited as a secretary on 13 July 2022 | |
13 Jul 2022 | TM02 | Termination of appointment of Spl Property Management Llp as a secretary on 13 July 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 24 June 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
30 Sep 2021 | CH01 | Director's details changed for Heather Kathleen Bowes-Cole on 30 September 2021 | |
27 Aug 2021 | AP01 | Appointment of Heather Kathleen Bowes-Cole as a director on 27 August 2021 | |
04 Jan 2021 | CH04 | Secretary's details changed for Spl Property Management Llp on 1 January 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 24 June 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
16 Apr 2020 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
08 Apr 2020 | TM01 | Termination of appointment of Anton John Harris as a director on 27 March 2020 | |
12 Feb 2020 | AA | Micro company accounts made up to 24 June 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
26 Mar 2019 | CH01 | Director's details changed for Anton John Harris on 1 November 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mrs Janice Joy Calderon on 1 November 2018 | |
26 Mar 2019 | CH04 | Secretary's details changed for Spl Property Management Llp on 1 November 2018 | |
14 Feb 2019 | AA | Micro company accounts made up to 24 June 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Spl Property Management Llp Top Floor Lorne Park House Lorne Park Road Bournemouth Dorset BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 30 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from First Floor 1-3 Seamoor Road West Bourne Bournemouth Dorset BH4 9AA to Spl Property Management Llp Top Floor Lorne Park House Lorne Park Road Bournemouth Dorset BH1 1JJ on 12 October 2018 |