ROUNDACRE MANAGEMENT CO (BLOCK) LTD
Company number 12114076
- Company Overview for ROUNDACRE MANAGEMENT CO (BLOCK) LTD (12114076)
- Filing history for ROUNDACRE MANAGEMENT CO (BLOCK) LTD (12114076)
- People for ROUNDACRE MANAGEMENT CO (BLOCK) LTD (12114076)
- More for ROUNDACRE MANAGEMENT CO (BLOCK) LTD (12114076)
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 Feb 2025 | AP01 | Appointment of Mr Alexander Richard Butler as a director on 17 February 2025 | |
30 Nov 2024 | TM01 | Termination of appointment of Francoise Agnes Sermeus as a director on 29 November 2024 | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
06 Mar 2023 | AP01 | Appointment of Ms Elaine June Harper as a director on 6 March 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Nicholas Dean Jones as a director on 6 March 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
06 Oct 2021 | MA | Memorandum and Articles of Association | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AP01 | Appointment of Mr Nicholas Dean Jones as a director on 29 September 2021 | |
30 Sep 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
30 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 19 July 2021 | |
20 Jul 2021 | CS01 |
Confirmation statement made on 19 July 2021 with updates
|
|
12 Jul 2021 | AD01 | Registered office address changed from 15 Roundacre Inner Park Round London SW19 6DB England to 15 Roundacre Inner Park Road London SW19 6DB on 12 July 2021 | |
11 Jul 2021 | CH01 | Director's details changed for Mr Patrick Charles Elwood on 9 July 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from Bridgacre Manhattan Drive Cambridge Cambridgeshire CB4 1JU England to 15 Roundacre Inner Park Round London SW19 6DB on 18 June 2021 | |
16 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
08 Jun 2021 | AP01 | Appointment of Mr Francoise Agnes Sermeus as a director on 3 June 2021 | |
07 Jun 2021 | PSC07 | Cessation of Housing Partnership Limited as a person with significant control on 3 June 2021 | |
05 Jun 2021 | TM01 | Termination of appointment of Ronald Cousins as a director on 3 June 2021 | |
04 Jun 2021 | AP01 | Appointment of Mr Patrick Charles Elwood as a director on 3 June 2021 | |
04 Jun 2021 | AP01 | Appointment of Mr Zane Clayton Bray as a director on 3 June 2021 |