Advanced company searchLink opens in new window

ROMANYS PROPERTIES LIMITED

Company number 02540078

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)
20 Sep 2016 AA Full accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
03 Aug 2015 AA Accounts for a small company made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
23 Sep 2014 AD01 Registered office address changed from 51 Brewer Street Soho London W1F 9UQ England to 51 Brewer Street Soho London W1F 9UQ on 23 September 2014
18 Sep 2014 AD01 Registered office address changed from 104 Arlington Road Camden Town London NW1 7HP to 51 Brewer Street Soho London W1F 9UQ on 18 September 2014
30 Apr 2014 AA Accounts for a small company made up to 31 December 2013
22 Oct 2013 CH01 Director's details changed for Bharatkumar Muljibhai Pindolia on 22 October 2013
17 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,000
31 May 2013 AA Accounts for a small company made up to 31 December 2012
14 Jan 2013 CH03 Secretary's details changed for Jyotsana Pindolia on 14 January 2013
30 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
12 Sep 2012 AA Accounts for a small company made up to 31 December 2011
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 9
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 10
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 11
01 Nov 2010 AA Accounts for a small company made up to 31 December 2009
21 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
29 Sep 2009 363a Return made up to 17/09/09; full list of members