Advanced company searchLink opens in new window

ROOMOTEL (BROADOAKS) LIMITED

Company number 10504804

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)
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
06 Aug 2024 AD01 Registered office address changed from 9 Zenith House Highlands Road Shirley Solihull B90 4PD England to Perpetual, 1745 Warwick Road Knowle Solihull B93 0LX on 6 August 2024
13 Jun 2024 TM01 Termination of appointment of Charles Thomas Grieves as a director on 31 May 2024
19 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
26 Sep 2022 PSC07 Cessation of Sean Grieves as a person with significant control on 13 September 2022
14 Sep 2022 AP01 Appointment of Mr Charles Thomas Grieves as a director on 13 September 2022
14 Sep 2022 PSC02 Notification of Roomotel Holdings Limited as a person with significant control on 13 September 2022
19 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
12 Jul 2022 CERTNM Company name changed the boulevard apartments LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-08
09 May 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 AA Micro company accounts made up to 31 March 2021
09 May 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
20 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-17
23 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jun 2020 AD01 Registered office address changed from 272 Cranmore Boulevard Shirley Solihull B90 4PX England to 9 Zenith House Highlands Road Shirley Solihull B90 4PD on 19 June 2020
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
04 May 2020 AD01 Registered office address changed from 45 Stratford Road Shirley Solihull B90 3NB England to 272 Cranmore Boulevard Shirley Solihull B90 4PX on 4 May 2020
29 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 31 March 2018