- Company Overview for ROUNDTREE MANAGEMENT LTD (07078185)
- Filing history for ROUNDTREE MANAGEMENT LTD (07078185)
- People for ROUNDTREE MANAGEMENT LTD (07078185)
- More for ROUNDTREE MANAGEMENT LTD (07078185)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
14 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Apr 2021 | PSC07 | Cessation of Gary Bloch as a person with significant control on 25 March 2021 | |
12 Apr 2021 | PSC07 | Cessation of Martin Frydenson as a person with significant control on 25 March 2021 | |
12 Apr 2021 | PSC02 | Notification of Greenpace Investments Limited as a person with significant control on 25 March 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Gary Bloch as a director on 25 March 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Martin Frydenson on 7 April 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
28 Jun 2018 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 28 June 2018 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
27 Nov 2017 | PSC04 | Change of details for Mr Martin Frydenson as a person with significant control on 8 May 2017 | |
27 Nov 2017 | PSC04 | Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |