- Company Overview for ROUNDHOUSE FS HOLDINGS LTD (13041245)
- Filing history for ROUNDHOUSE FS HOLDINGS LTD (13041245)
- People for ROUNDHOUSE FS HOLDINGS LTD (13041245)
- More for ROUNDHOUSE FS HOLDINGS LTD (13041245)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
08 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
03 Feb 2024 | PSC05 | Change of details for Roundhouse Eot Limited as a person with significant control on 1 February 2024 | |
03 Feb 2024 | CH01 | Director's details changed for Ms Johanna Birgitta Magni on 1 February 2024 | |
03 Feb 2024 | CH01 | Director's details changed for Mr Lawrence James Mckenna on 1 February 2024 | |
03 Feb 2024 | CH01 | Director's details changed for Mr Richard Cresswell on 1 February 2024 | |
03 Feb 2024 | AD01 | Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 3 February 2024 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
22 Aug 2023 | PSC07 | Cessation of Richard Cresswell as a person with significant control on 17 August 2023 | |
22 Aug 2023 | PSC02 | Notification of Roundhouse Eot Limited as a person with significant control on 17 August 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Apr 2022 | PSC07 | Cessation of Lawrence James Mckenna as a person with significant control on 8 April 2022 | |
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
06 Jan 2022 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
06 Jan 2022 | CH01 | Director's details changed for Mr Richard Cresswell on 20 July 2021 | |
06 Jan 2022 | PSC04 | Change of details for Mr Richard Cresswell as a person with significant control on 20 July 2021 | |
24 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-24
|