- Company Overview for ROUNDABOUT SERVICES LIMITED (02678988)
- Filing history for ROUNDABOUT SERVICES LIMITED (02678988)
- People for ROUNDABOUT SERVICES LIMITED (02678988)
- Charges for ROUNDABOUT SERVICES LIMITED (02678988)
- More for ROUNDABOUT SERVICES LIMITED (02678988)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
16 Apr 2021 | PSC02 | Notification of Roundabout Property Holdings Limited as a person with significant control on 18 February 2020 | |
14 Apr 2021 | PSC07 | Cessation of Jane Kathleen Arnold as a person with significant control on 18 February 2020 | |
14 Apr 2021 | PSC07 | Cessation of John Anthony Arnold as a person with significant control on 18 February 2020 | |
16 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from C/O Williams & Co Chartered Accountants 8-10 South Street Epsom Surrey KT18 7PF England to 4 Beaufort Close Reigate Surrey RH2 9DG on 30 July 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
22 Sep 2017 | PSC07 | Cessation of Pamela Anne Popple as a person with significant control on 19 September 2017 | |
22 Sep 2017 | PSC07 | Cessation of Colin Leonard Jordan as a person with significant control on 19 September 2017 | |
22 Sep 2017 | PSC01 | Notification of Jane Arnold as a person with significant control on 19 September 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Colin Leonard Jordan as a director on 19 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Hazel Patricia Jordan as a secretary on 19 September 2017 | |
22 Sep 2017 | PSC01 | Notification of John Anthony Arnold as a person with significant control on 19 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mrs Jane Kathleen Arnold as a director on 19 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr John Anthony Arnold as a director on 19 September 2017 |