ROUNDHOUSE PROPERTY NORTH WEST LIMITED
Company number 05882265
- Company Overview for ROUNDHOUSE PROPERTY NORTH WEST LIMITED (05882265)
- Filing history for ROUNDHOUSE PROPERTY NORTH WEST LIMITED (05882265)
- People for ROUNDHOUSE PROPERTY NORTH WEST LIMITED (05882265)
- Charges for ROUNDHOUSE PROPERTY NORTH WEST LIMITED (05882265)
- More for ROUNDHOUSE PROPERTY NORTH WEST LIMITED (05882265)
| 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) |
|---|---|---|---|
| 23 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 23 Jul 2025 | CS01 | Confirmation statement made on 19 July 2025 with no updates | |
| 20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 31 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
| 30 Apr 2024 | MR01 | Registration of charge 058822650010, created on 30 April 2024 | |
| 30 Apr 2024 | MR01 | Registration of charge 058822650011, created on 30 April 2024 | |
| 22 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
| 22 Mar 2024 | MR04 | Satisfaction of charge 058822650006 in full | |
| 09 Jan 2024 | MR01 | Registration of charge 058822650009, created on 9 January 2024 | |
| 20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 21 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
| 18 Jul 2023 | MR01 | Registration of charge 058822650008, created on 18 July 2023 | |
| 21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 20 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
| 26 May 2022 | SH02 | Sub-division of shares on 31 March 2022 | |
| 25 May 2022 | PSC04 | Change of details for Mrs Janet Lefton as a person with significant control on 31 March 2022 | |
| 25 May 2022 | TM01 | Termination of appointment of Michelle Karen Rothwell as a director on 31 March 2022 | |
| 09 May 2022 | SH02 | Sub-division of shares on 31 March 2022 | |
| 23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 03 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
| 14 Apr 2021 | TM01 | Termination of appointment of Harold Stanley Lefton as a director on 1 April 2021 | |
| 14 Apr 2021 | TM02 | Termination of appointment of Harold Stanley Lefton as a secretary on 1 April 2021 | |
| 01 Apr 2021 | MR01 | Registration of charge 058822650007, created on 26 March 2021 | |
| 19 Jan 2021 | MR05 | Part of the property or undertaking has been released from charge 058822650005 | |
| 30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 |