ROUNDHOUSE MANAGEMENT COMPANY NO.1 LIMITED
Company number 11843192
- Company Overview for ROUNDHOUSE MANAGEMENT COMPANY NO.1 LIMITED (11843192)
- Filing history for ROUNDHOUSE MANAGEMENT COMPANY NO.1 LIMITED (11843192)
- People for ROUNDHOUSE MANAGEMENT COMPANY NO.1 LIMITED (11843192)
- More for ROUNDHOUSE MANAGEMENT COMPANY NO.1 LIMITED (11843192)
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
|
|
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
|
|
23 Aug 2019 | PSC02 | Notification of Marina Developments Limited as a person with significant control on 23 August 2019 |