Advanced company searchLink opens in new window

ROMAN WAY ESTATE C.I.C

Company number 06512811

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)
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