- Company Overview for ROMAN WAY ESTATE C.I.C (06512811)
- Filing history for ROMAN WAY ESTATE C.I.C (06512811)
- People for ROMAN WAY ESTATE C.I.C (06512811)
- More for ROMAN WAY ESTATE C.I.C (06512811)
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) |
---|---|---|---|
29 Mar 2016 | CH03 | Secretary's details changed for Nicholas John Reynolds on 29 March 2016 | |
14 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
14 May 2015 | AP01 | Appointment of Mr Philip Michael Bagshaw as a director on 31 March 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr James Peter Cross as a director on 31 March 2015 | |
31 Mar 2015 | AR01 | Annual return made up to 13 March 2015 no member list | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Sophia Mannan as a director on 15 July 2014 | |
03 Apr 2014 | AR01 | Annual return made up to 13 March 2014 no member list | |
03 Apr 2014 | TM01 | Termination of appointment of David Tankard as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Althea Hamilton as a director | |
10 Dec 2013 | AP01 | Appointment of Hilary Ann Pilsbury as a director | |
02 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 13 March 2013 no member list | |
25 Apr 2013 | TM01 | Termination of appointment of Peggy O'connor as a director | |
25 Apr 2013 | CH01 | Director's details changed for Althea Dawn Hamilton on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Sophia Mannan on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Wilfred Allan Bennett on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Bertille Pryke Fernandes on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Sally Birss Weston on 25 April 2013 | |
26 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Oct 2012 | AP01 | Appointment of Bertille Pryke Fernandes as a director | |
02 Apr 2012 | AR01 | Annual return made up to 13 March 2012 | |
11 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES on 4 October 2011 | |
11 Aug 2011 | TM01 | Termination of appointment of Donville Lorenzo as a director |