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)
30 Jun 2015 TM01 Termination of appointment of Michael Barry Cooper as a director on 25 June 2015
30 Jun 2015 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
20 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 August 2014
20 Aug 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 20 August 2014
20 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 32
29 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
02 Jul 2013 TM01 Termination of appointment of Michael Steinle as a director
02 Jul 2013 TM01 Termination of appointment of Diane Steinle as a director
03 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
22 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
14 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
11 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
07 Jul 2010 AD03 Register(s) moved to registered inspection location
07 Jul 2010 CH01 Director's details changed for Diane Kathrine Steinle on 25 June 2010
07 Jul 2010 CH01 Director's details changed for Matthew William Henry on 25 June 2010
07 Jul 2010 CH01 Director's details changed for Philip Ronald Dutton on 25 June 2010
07 Jul 2010 AD02 Register inspection address has been changed
07 Jul 2010 CH01 Director's details changed for Michael Barry Cooper on 25 June 2010
07 Jul 2010 CH01 Director's details changed for Mr Michael Anthony Steinle on 25 June 2010
07 Jul 2010 CH01 Director's details changed for Eric George Hunter on 25 June 2010
07 Jul 2010 CH04 Secretary's details changed for Leasehold Management Services Limited on 25 June 2010