- Company Overview for ROUNDHAY COURT MANAGEMENT LIMITED (11150727)
- Filing history for ROUNDHAY COURT MANAGEMENT LIMITED (11150727)
- People for ROUNDHAY COURT MANAGEMENT LIMITED (11150727)
- More for ROUNDHAY COURT MANAGEMENT LIMITED (11150727)
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
|
|
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
|