Advanced company searchLink opens in new window

ROMNEY FINANCE LIMITED

Company number 11714869

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)
19 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 Apr 2024 PSC05 Change of details for Abacus Finance Limited as a person with significant control on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from Orchard End Long Newnton Tetbury GL8 8RW United Kingdom to The Willows Tinkley Lane Nympsfield Stonehouse GL10 3UH on 29 April 2024
21 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2023 TM01 Termination of appointment of Barbara Anne Lewsey as a director on 19 May 2023
21 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / guy edward lewsey
14 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
13 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 1,255,456.00
06 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-06
  • GBP 1
  • ANNOTATION Part Rectified Director’s date of birth on the IN01 was removed from the public register on 07/02/2022 as it was factually inaccurate or derived from something factually inaccurate.