Advanced company searchLink opens in new window

ROMERO PROPERTY SERVICES LIMITED

Company number 03050840

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 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2023 DS01 Application to strike the company off the register
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
04 Oct 2022 RP04AP01 Second filing for the appointment of Ms Sarah Amy Grice as a director
21 Apr 2022 PSC05 Change of details for Harley Brooks and Associates Limited as a person with significant control on 21 April 2022
21 Apr 2022 CH04 Secretary's details changed for P & T Secretaries Limited on 1 April 2022
21 Apr 2022 CH02 Director's details changed for Edwardson Parker Associates Limited on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 1 April 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
10 Mar 2022 PSC05 Change of details for Harley Brooks and Associates Limited as a person with significant control on 25 February 2021
10 Mar 2022 CH04 Secretary's details changed for P & T Secretaries Limited on 25 February 2021
10 Mar 2022 CH02 Director's details changed for Edwardson Parker Associates Limited on 25 February 2021
29 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
04 Nov 2020 AP01 Appointment of Ms Sarah Amy Grice as a director on 2 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/10/22
04 Nov 2020 TM01 Termination of appointment of Nancy Bennett as a director on 2 November 2020
25 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
25 Feb 2019 PSC02 Notification of Harley Brooks and Associates Limited as a person with significant control on 4 February 2019