Advanced company searchLink opens in new window

ROMAN ROSE HOMES LTD

Company number 10823955

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 2020 AD01 Registered office address changed from Carobesa Manor House Court Church Road Shepperton Surrey TW17 9JS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 7 May 2020
16 Apr 2020 AD01 Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to Carobesa Manor House Court Church Road Shepperton Surrey TW17 9JS on 16 April 2020
31 Dec 2019 REC2 Receiver's abstract of receipts and payments to 25 November 2019
20 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
12 Dec 2019 LIQ MISC INSOLVENCY:letter advising liquidator name is not kirsby but 'annika kisby'
12 Dec 2019 RM02 Notice of ceasing to act as receiver or manager
12 Dec 2019 RM02 Notice of ceasing to act as receiver or manager
12 Nov 2019 RM01 Appointment of receiver or manager
25 Oct 2019 PSC04 Change of details for Mr Nicholas Paul Cramer as a person with significant control on 23 September 2019
25 Oct 2019 CH01 Director's details changed for Mr Nicholas Paul Cramer on 23 September 2019
25 Oct 2019 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
15 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
08 Mar 2019 AA Accounts for a dormant company made up to 31 December 2017
14 Feb 2019 CH01 Director's details changed for Mr Nicholas Paul Cramer on 13 February 2019
14 Feb 2019 PSC04 Change of details for Mr Nicholas Paul Cramer as a person with significant control on 13 February 2019
11 Feb 2019 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
25 Apr 2018 MR01 Registration of charge 108239550002, created on 20 April 2018
23 Apr 2018 MR01 Registration of charge 108239550001, created on 20 April 2018
16 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-16
  • GBP 1,000