Advanced company searchLink opens in new window

ROMNEY COURT (MARLOW) LIMITED

Company number 01716979

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 2024 CH04 Secretary's details changed for Leasehold Management Services Ltd on 18 September 2023
20 Jan 2024 CH04 Secretary's details changed for Leasehold Management Services Limited on 20 January 2024
17 Oct 2023 AA Micro company accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
15 Oct 2019 TM01 Termination of appointment of Philip Ronald Dutton as a director on 15 October 2019
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2017 PSC02 Notification of Leasehold Management Services Ltd as a person with significant control on 4 July 2017
26 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
09 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 32
24 Nov 2015 CH01 Director's details changed for Philip Ronald Dutton on 24 November 2015
23 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 32