- Company Overview for 35 ROEHAMPTON PROPERTY LIMITED (05712469)
- Filing history for 35 ROEHAMPTON PROPERTY LIMITED (05712469)
- People for 35 ROEHAMPTON PROPERTY LIMITED (05712469)
- More for 35 ROEHAMPTON PROPERTY LIMITED (05712469)
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 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Mr Richard John Freestone on 28 January 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Ms Louise Caroline Freestone on 28 January 2020 | |
18 Feb 2020 | PSC04 | Change of details for Mr Richard John Freestone as a person with significant control on 28 January 2020 | |
18 Feb 2020 | PSC04 | Change of details for Ms Louise Caroline Freestone as a person with significant control on 28 January 2020 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
29 Jan 2019 | PSC04 | Change of details for Mr Henry James Adam Daniels as a person with significant control on 29 January 2019 | |
29 Jan 2019 | PSC04 | Change of details for Mrs Helen Daniels as a person with significant control on 29 January 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Ms Janina Leeks on 24 January 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Ms Louise Caroline Freestone on 24 January 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Mr Henry James Adam Daniels on 24 January 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Mrs Helen Daniels on 24 January 2019 | |
24 Jan 2019 | PSC04 | Change of details for Ms Janina Leeks as a person with significant control on 24 January 2019 | |
24 Jan 2019 | PSC04 | Change of details for Ms Louise Caroline Freestone as a person with significant control on 24 January 2019 | |
24 Jan 2019 | PSC04 | Change of details for Mr Henry James Adam Daniels as a person with significant control on 24 January 2019 | |
24 Jan 2019 | PSC04 | Change of details for Mrs Helen Daniels as a person with significant control on 24 January 2019 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
24 Oct 2018 | AP01 | Appointment of Mrs Jackie Jane Cunningham as a director on 12 September 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Timothy Miles Cunningham as a director on 12 September 2018 | |
24 Oct 2018 | PSC01 | Notification of Jackie Jane Cunningham as a person with significant control on 12 September 2018 | |
24 Oct 2018 | PSC01 | Notification of Timothy Miles Cunningham as a person with significant control on 12 September 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Lynn Mora Beattie as a director on 12 September 2018 | |
24 Oct 2018 | PSC07 | Cessation of Lynn Mora Beattie as a person with significant control on 12 September 2018 | |
14 Jun 2018 | PSC01 | Notification of Miranda Conway as a person with significant control on 16 February 2017 |