Advanced company searchLink opens in new window

ROUNDHAY COURT MANAGEMENT LIMITED

Company number 11150727

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)
10 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with updates
20 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
08 Jan 2024 TM01 Termination of appointment of Kristine Bryant as a director on 15 January 2023
19 Dec 2023 TM02 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 19 December 2023
19 Dec 2023 AP04 Appointment of Fps Group Services as a secretary on 19 December 2023
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 January 2022
20 Sep 2022 AD01 Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom to Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 20 September 2022
20 Sep 2022 AP04 Appointment of Inspired Secretarial Services Limited as a secretary on 1 June 2022
27 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
19 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Oct 2021 AD01 Registered office address changed from Stonecroft Ling Lane Leeds West Yorkshire LS17 9JN United Kingdom to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on 19 October 2021
24 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with updates
20 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
08 May 2019 PSC08 Notification of a person with significant control statement
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 February 2019
  • GBP 20.00
18 Apr 2019 PSC07 Cessation of Kristine Bryant as a person with significant control on 10 February 2019
18 Apr 2019 PSC07 Cessation of Stephen Ross Lee as a person with significant control on 10 February 2019
01 Mar 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
15 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-15
  • GBP 2