Advanced company searchLink opens in new window

VILLA ROMANA LIMITED

Company number 05493083

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 May 2014 TM01 Termination of appointment of Arif Jamal as a director
09 May 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Feb 2014 CH01 Director's details changed for Maurizio Di Pancrazio on 19 February 2014
19 Feb 2014 AD01 Registered office address changed from 5 Godwit Road Southsea Hampshire PO4 8YS United Kingdom on 19 February 2014
19 Feb 2014 CH03 Secretary's details changed for Maurizio Di Pancrazio on 19 February 2014
19 Feb 2014 TM01 Termination of appointment of Andy Millard as a director
14 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
14 Aug 2013 AP01 Appointment of Mr Arif Ashley Jamal as a director
06 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Sep 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
30 Jun 2011 AP01 Appointment of Mr Matthew Kinnier as a director
30 Jun 2011 AP01 Appointment of Mr Andy Millard as a director
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 200
03 May 2011 CH01 Director's details changed for Maurizio Di Pancrazio on 3 May 2011
15 Apr 2011 AD01 Registered office address changed from 6a the Gardens, Broadcut Fareham Hampshire PO16 8SS on 15 April 2011
13 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Maurizio Di Pancrazio on 28 June 2010
04 Aug 2010 CH01 Director's details changed for Alberico Di Mascio on 28 June 2010
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Aug 2009 363a Return made up to 28/06/09; full list of members
16 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008
06 Aug 2008 363a Return made up to 28/06/08; full list of members