Advanced company searchLink opens in new window

29-32 ROMAN WAY MANAGEMENT (MARGATE) LTD

Company number 12394251

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)
22 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
01 Nov 2024 AA Micro company accounts made up to 31 January 2024
14 Jan 2024 TM01 Termination of appointment of Peter Charles Rocke as a director on 1 January 2024
14 Jan 2024 TM01 Termination of appointment of Pcr Projects Limited as a director on 1 January 2024
12 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
08 Jan 2024 TM02 Termination of appointment of a secretary
08 Dec 2023 PSC08 Notification of a person with significant control statement
17 Nov 2023 AP04 Appointment of Honeydell Block Management as a secretary on 17 August 2023
17 Nov 2023 PSC07 Cessation of Pcr Projects Limited as a person with significant control on 17 August 2023
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Aug 2023 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to C/O Honeydell Block Management Ltd Office 12, the Business Terrace Maidstone House, King Street Maidstone Kent ME15 6JQ on 31 August 2023
10 Mar 2023 AP01 Appointment of Mr Jamie Lawrence as a director on 8 March 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 January 2021
12 May 2021 AD01 Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 12 May 2021
14 Apr 2021 CS01 Confirmation statement made on 9 January 2021 with updates
09 Jan 2020 NEWINC Incorporation