- Company Overview for ROMILA HOMES LIMITED (05539654)
- Filing history for ROMILA HOMES LIMITED (05539654)
- People for ROMILA HOMES LIMITED (05539654)
- Charges for ROMILA HOMES LIMITED (05539654)
- More for ROMILA HOMES LIMITED (05539654)
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) |
---|---|---|---|
18 Jan 2018 | MR04 | Satisfaction of charge 6 in full | |
18 Jan 2018 | MR04 | Satisfaction of charge 3 in full | |
09 Sep 2017 | MR01 | Registration of charge 055396540010, created on 24 August 2017 | |
09 Sep 2017 | MR01 | Registration of charge 055396540011, created on 24 August 2017 | |
09 Sep 2017 | MR01 | Registration of charge 055396540012, created on 24 August 2017 | |
09 Sep 2017 | MR01 | Registration of charge 055396540013, created on 24 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
04 Sep 2017 | PSC04 | Change of details for Mr Shaukat Zaman Khan as a person with significant control on 19 August 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
29 Aug 2012 | TM01 | Termination of appointment of Hussain Shah as a director | |
29 Aug 2012 | TM02 | Termination of appointment of Khalid Aziz as a secretary | |
29 Aug 2012 | TM01 | Termination of appointment of Nasir Mahmood as a director | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |