Advanced company searchLink opens in new window

ROUNDACRE MANAGEMENT CO (SW 19) LTD

Company number 12114123

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)
16 Jan 2025 AP01 Appointment of Ms Jessamine Clare Loveday Tierney as a director on 14 January 2025
30 Nov 2024 TM01 Termination of appointment of Francoise Agnes Sermeus as a director on 29 November 2024
20 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
18 Jun 2024 TM01 Termination of appointment of Ellen Mucke as a director on 18 June 2024
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 updates
07 Jun 2023 TM01 Termination of appointment of Brigitte Martha Froud as a director on 1 June 2023
09 Mar 2023 AP01 Appointment of Mrs Ewa Elwira Dobrowolska Lea as a director on 27 February 2023
06 Mar 2023 AP01 Appointment of Mr Nicholas Dean Jones as a director on 6 March 2023
06 Mar 2023 AP01 Appointment of Mr Zane Clayton Bray as a director on 28 February 2023
06 Mar 2023 TM01 Termination of appointment of Sandra Isabel Ryan as a director on 6 March 2023
06 Mar 2023 TM01 Termination of appointment of Elaine June Harper as a director on 6 March 2023
30 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 updates
30 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 19 July 2021
23 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2021 MA Memorandum and Articles of Association
20 Sep 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
20 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30.09.2021.
12 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 Road London SW19 6DB on 18 June 2021
16 Jun 2021 PSC08 Notification of a person with significant control statement
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