Advanced company searchLink opens in new window

ROMFORD SOUTH LTD

Company number 10792482

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)
15 Jul 2024 AD01 Registered office address changed from 112-116 South Street Romford Greater London RM1 1SS England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 15 July 2024
15 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
27 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
28 Jun 2023 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to 112-116 South Street Romford Greater London RM1 1SS on 28 June 2023
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
19 Jan 2023 AD01 Registered office address changed from 1 Brassey Road Shrewsbury SY3 7FA England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 19 January 2023
13 Sep 2022 PSC08 Notification of a person with significant control statement
13 Sep 2022 PSC07 Cessation of Anton David Curtis as a person with significant control on 25 March 2021
09 Sep 2022 CS01 Confirmation statement made on 1 July 2022 with updates
09 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 23 January 2020
08 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 1 July 2021
08 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 23 January 2020
08 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 15 September 2019
07 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 15 May 2018
19 Jul 2022 TM01 Termination of appointment of Jeffrey Robert Britnell as a director on 6 July 2022
19 Jul 2022 TM01 Termination of appointment of Paula Marie Talbot as a director on 6 July 2022
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Nov 2021 AD01 Registered office address changed from Bank House 66 High Street Dawley Telford Shropshire TF4 2HD United Kingdom to 1 Brassey Road Shrewsbury SY3 7FA on 2 November 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 08/09/2022
22 Apr 2021 AA Micro company accounts made up to 31 May 2020
13 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
06 Mar 2020 MR01 Registration of charge 107924820002, created on 2 March 2020
06 Mar 2020 MR01 Registration of charge 107924820003, created on 2 March 2020
06 Mar 2020 MR01 Registration of charge 107924820001, created on 2 March 2020