Advanced company searchLink opens in new window

ROMNEY COURT RESIDENTS ASSOCIATION LIMITED

Company number 00484625

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)
02 Apr 2024 AA Micro company accounts made up to 30 September 2023
11 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
11 Feb 2024 CH01 Director's details changed for Miss Victoria Jane Hunnisett on 27 June 2019
28 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 30 September 2022
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 September 2021
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 30 September 2020
04 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 30 September 2019
14 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
24 Jul 2019 AP01 Appointment of Miss Clare Tellam as a director on 19 July 2019
24 Jul 2019 AP01 Appointment of Miss Julie Lovelock as a director on 19 July 2019
24 Jul 2019 TM01 Termination of appointment of Mark Saxby as a director on 19 July 2019
04 Mar 2019 AA Micro company accounts made up to 30 September 2018
02 Jan 2019 AP01 Appointment of Mrs Maureen Bernadette Palin as a director on 20 December 2018
08 Dec 2018 TM01 Termination of appointment of Paul James Everest as a director on 6 December 2018
08 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
01 Jul 2018 AP01 Appointment of Miss Annette Nicole Mossery as a director on 18 June 2018
01 Jul 2018 TM01 Termination of appointment of Susan Carolyn Brankin as a director on 18 June 2018
01 Jul 2018 TM01 Termination of appointment of James Brankin as a director on 18 June 2018
01 Jul 2018 AD01 Registered office address changed from 72 Raglan Road Reigate Surrey RH2 0ET to 11 Kingswood Avenue Bexhill-on-Sea TN39 4EJ on 1 July 2018
22 Jan 2018 AA Micro company accounts made up to 30 September 2017