- Company Overview for ROMAN APARTMENTS FREEHOLD LIMITED (10474567)
- Filing history for ROMAN APARTMENTS FREEHOLD LIMITED (10474567)
- People for ROMAN APARTMENTS FREEHOLD LIMITED (10474567)
- More for ROMAN APARTMENTS FREEHOLD LIMITED (10474567)
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) |
---|---|---|---|
20 May 2022 | AP01 | Appointment of Ms David William Ikechi Chikwe as a director on 18 October 2021 | |
12 Nov 2021 | AP03 | Appointment of Mr David William Chikwe as a secretary on 18 October 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of Kevin Ford as a director on 28 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
28 Sep 2021 | PSC07 | Cessation of Kevin Ford as a person with significant control on 28 September 2021 | |
31 Aug 2021 | AP01 | Appointment of Mrs Wendy Joy Cooper as a director on 28 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Filippo Gallignani as a director on 17 August 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 46 New Broad Street C/O Strangford Residence Management 46 New Broad Street London EC2M 1JH on 17 March 2021 | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
13 Sep 2020 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
11 Sep 2018 | PSC01 | Notification of Kevin Ford as a person with significant control on 11 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Kevin Ford as a director on 11 September 2018 | |
11 Sep 2018 | PSC04 | Change of details for Ms Catherine Eleanor Lawton as a person with significant control on 11 September 2018 | |
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
10 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Jun 2018 | AD01 | Registered office address changed from 71 Brooke Road London Greater London N16 7rd to 64 Southwark Bridge Road London SE1 0AS on 28 June 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
06 Sep 2017 | AD01 | Registered office address changed from Roman Apartments Flat 13 1-3 Silesia Buildings London E8 3PX England to 71 Brooke Road London Greater London N16 7rd on 6 September 2017 | |
11 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-11
|