Advanced company searchLink opens in new window

ROMANSLEIGH DEVELOPMENTS LIMITED

Company number 09906141

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)
07 May 2024 600 Appointment of a voluntary liquidator
19 Apr 2024 AD01 Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 April 2024
04 Apr 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
03 Apr 2024 AM10 Administrator's progress report
23 Mar 2024 AM08 Revision of administrator’s proposals
12 Oct 2023 AM06 Notice of deemed approval of proposals
04 Oct 2023 AM03 Statement of administrator's proposal
05 Sep 2023 AD01 Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 5 September 2023
05 Sep 2023 AM01 Appointment of an administrator
21 Aug 2023 CH01 Director's details changed for Mr Nicholas Robert Alexander on 21 August 2023
17 Aug 2023 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 17 August 2023
31 Jul 2023 TM01 Termination of appointment of Robert Lee Jack Bull as a director on 12 July 2023
28 Jul 2023 TM01 Termination of appointment of Jason Mark Williams as a director on 12 July 2023
27 Jun 2023 AP01 Appointment of Mr Nicholas Robert Alexander as a director on 26 May 2023
26 Jun 2023 MA Memorandum and Articles of Association
26 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
08 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
21 Nov 2022 AP01 Appointment of Mr Jason Mark Williams as a director on 18 November 2022
16 Sep 2022 MR01 Registration of charge 099061410009, created on 12 September 2022
06 Jan 2022 AA Accounts for a small company made up to 31 December 2020
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
09 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
08 Nov 2021 MR01 Registration of charge 099061410008, created on 3 November 2021
13 Aug 2021 PSC05 Change of details for Time Gb (Devon) Limited as a person with significant control on 1 August 2021