- Company Overview for ROMAN ROSE HOMES LTD (10823955)
- Filing history for ROMAN ROSE HOMES LTD (10823955)
- People for ROMAN ROSE HOMES LTD (10823955)
- Charges for ROMAN ROSE HOMES LTD (10823955)
- Insolvency for ROMAN ROSE HOMES LTD (10823955)
- Registers for ROMAN ROSE HOMES LTD (10823955)
- More for ROMAN ROSE HOMES LTD (10823955)
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
Statement of capital on 2017-06-16
|