Advanced company searchLink opens in new window

ROMANA FREEHOLD LIMITED

Company number 06236921

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)
31 May 2024 AA Micro company accounts made up to 31 May 2023
29 May 2024 PSC08 Notification of a person with significant control statement
28 May 2024 PSC07 Cessation of Andrew James Coleman as a person with significant control on 20 May 2024
07 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
22 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
27 Apr 2022 TM01 Termination of appointment of Bruce Edward Whibley as a director on 18 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 May 2020
26 Feb 2021 AD01 Registered office address changed from PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ England to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 26 February 2021
15 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
23 Mar 2020 AP01 Appointment of Mr Jeffrey Emms as a director on 26 November 2018
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
20 Dec 2018 TM01 Termination of appointment of Stuart John Careless as a director on 18 December 2018
07 Sep 2018 AA Micro company accounts made up to 31 May 2018
29 Jun 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
29 Jun 2018 AD01 Registered office address changed from C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ on 29 June 2018
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
29 Jun 2017 PSC01 Notification of Andrew James Coleman as a person with significant control on 1 January 2017
05 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 254,000