- 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) |
---|---|---|---|
11 Aug 2011 | TM01 | Termination of appointment of Michael Mcnamara as a director | |
11 Aug 2011 | AP01 | Appointment of Peggy Margaret O'connor as a director | |
31 Mar 2011 | AR01 | Annual return made up to 7 March 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Jean Mannan as a director | |
09 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Wilfred Allan Bennett on 2 August 2010 | |
07 Jul 2010 | AP01 | Appointment of David Tankard as a director | |
09 Jun 2010 | AR01 | Annual return made up to 25 March 2010 | |
03 Mar 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Aug 2009 | 288c | Director's change of particulars / sally weston / 20/07/2009 | |
22 May 2009 | 288a | Director appointed jean mannan | |
22 May 2009 | 288a | Director appointed althea dawn hamilton | |
17 Mar 2009 | 363a | Annual return made up to 25/02/09 | |
21 Dec 2008 | 288b | Appointment terminated director anthony spiteri | |
09 Dec 2008 | 288a | Director appointed michael noel mcnamara | |
09 Dec 2008 | 288a | Director appointed anthony peter spiteri | |
05 Nov 2008 | 288b | Appointment terminated secretary simon lee | |
05 Nov 2008 | 288a | Secretary appointed nicholas john reynolds | |
01 Oct 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
27 Aug 2008 | 288a | Director appointed donville lorenzo | |
05 Aug 2008 | 288a | Director appointed sophia mannan | |
05 Aug 2008 | 288a | Director appointed sally weston | |
25 Feb 2008 | CICINC | Incorporation of a Community Interest Company |