ROMFORD PROPERTY INVESTMENTS LIMITED
Company number 10209225
- Company Overview for ROMFORD PROPERTY INVESTMENTS LIMITED (10209225)
- Filing history for ROMFORD PROPERTY INVESTMENTS LIMITED (10209225)
- People for ROMFORD PROPERTY INVESTMENTS LIMITED (10209225)
- More for ROMFORD PROPERTY INVESTMENTS LIMITED (10209225)
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 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
17 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
20 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
03 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
12 Feb 2020 | PSC07 | Cessation of Joel Gross as a person with significant control on 3 June 2019 | |
12 Feb 2020 | PSC02 | Notification of Capital One Management Ltd as a person with significant control on 3 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jun 2017 | PSC01 | Notification of Joel Gross as a person with significant control on 1 June 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
26 Jun 2017 | AD01 | Registered office address changed from Cohen Arnold New Burlington House London NW11 0PU England to New Burlington House 1075 Finchley Road London NW11 0PU on 26 June 2017 | |
01 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-01
|