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)
09 Nov 2009 CH01 Director's details changed for Anton John Harris on 2 October 2009
09 Nov 2009 CH01 Director's details changed for Janice Joy Calderon on 2 October 2009
21 Sep 2009 288a Director appointed janice joy calderon
11 Sep 2009 288b Appointment terminated director heather bowes cole
20 Oct 2008 AA Total exemption full accounts made up to 24 June 2008
09 Oct 2008 363a Return made up to 01/10/08; full list of members
06 Nov 2007 363s Return made up to 01/10/07; no change of members
18 Oct 2007 AA Total exemption full accounts made up to 24 June 2007
06 Mar 2007 288c Secretary's particulars changed
15 Feb 2007 288c Director's particulars changed
15 Feb 2007 363s Return made up to 01/10/06; full list of members
22 Aug 2006 AA Total exemption full accounts made up to 24 June 2006
03 Feb 2006 288a New director appointed
24 Jan 2006 288a New secretary appointed
04 Jan 2006 AA Total exemption full accounts made up to 24 June 2005
08 Nov 2005 363a Return made up to 01/10/05; full list of members
08 Nov 2005 288b Secretary resigned
27 Jun 2005 AA Accounts for a dormant company made up to 24 June 2004
29 Nov 2004 287 Registered office changed on 29/11/04 from: 9 seamoor road westbourne bournemouth dorset BH4 9AA
20 Oct 2004 363s Return made up to 01/10/04; full list of members
30 Sep 2004 225 Accounting reference date shortened from 31/10/04 to 24/06/04
26 Nov 2003 288b Secretary resigned
26 Nov 2003 288b Director resigned
26 Nov 2003 288a New director appointed
26 Nov 2003 288a New secretary appointed