Advanced company searchLink opens in new window

ROMNEY COURT FREEHOLD LIMITED

Company number 04917901

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)
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
05 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
17 May 2018 AP04 Appointment of Spl Property Management Llp as a secretary on 14 May 2018