Advanced company searchLink opens in new window

ROMSEY HOSPITALITY LIMITED

Company number 12215802

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)
05 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 5 April 2024
08 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2023
20 Apr 2022 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 April 2022
20 Apr 2022 600 Appointment of a voluntary liquidator
20 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-06
19 Apr 2022 LIQ01 Declaration of solvency
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
18 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
22 Dec 2020 CS01 Confirmation statement made on 18 September 2020 with updates
16 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
19 Sep 2019 PSC01 Notification of Paul Bonen as a person with significant control on 19 September 2019
19 Sep 2019 PSC07 Cessation of Dentons Nominees Uk and Middle East Limited as a person with significant control on 19 September 2019
19 Sep 2019 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 19 September 2019
19 Sep 2019 TM01 Termination of appointment of Dentons Directors Limited as a director on 19 September 2019
19 Sep 2019 TM01 Termination of appointment of Peter Charles Cox as a director on 19 September 2019
19 Sep 2019 AP01 Appointment of Paul Bonen as a director on 19 September 2019
19 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-19
  • GBP 1