Advanced company searchLink opens in new window

ROUNDHOUSE MANAGEMENT COMPANY NO.1 LIMITED

Company number 11843192

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)
24 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
14 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
13 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
03 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
28 Jan 2022 AP04 Appointment of Rendall & Rittner Limited as a secretary on 28 January 2022
28 Jan 2022 AD01 Registered office address changed from The Roundhouse Northney Marina Hayling Island Hampshire PO11 0FR United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 28 January 2022
01 Dec 2021 TM01 Termination of appointment of Richard Anthony Broadribb as a director on 1 December 2021
01 Dec 2021 TM02 Termination of appointment of Catherine Elinor Fleming as a secretary on 1 December 2021
01 Dec 2021 AP01 Appointment of Penelope Joan Gifford as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of Ian Christopher Young as a director on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF United Kingdom to The Roundhouse Northney Marina Hayling Island Hampshire PO11 0FR on 1 December 2021
05 Oct 2021 PSC08 Notification of a person with significant control statement
28 Sep 2021 PSC07 Cessation of Marina Developments Limited as a person with significant control on 23 September 2021
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 21
22 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
02 Jul 2020 CH01 Director's details changed for Mr Richard Anthony Broadribb on 2 July 2020
02 Jul 2020 CH03 Secretary's details changed for Catherine Elinor Fleming on 2 July 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
25 Sep 2019 AD01 Registered office address changed from Outlook House School Lane Hamble Point, Hamble Southampton SO31 4NB England to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 25 September 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name change 23/08/2019
23 Aug 2019 PSC02 Notification of Marina Developments Limited as a person with significant control on 23 August 2019