Advanced company searchLink opens in new window

ROOMS & VIEWS LIMITED

Company number 06589491

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)
24 Dec 2014 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Units 2 & 3 Brookhill Way Catheralls Industrial Estate Buckley Clwyd CH7 3PS on 24 December 2014
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
23 Jul 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
23 Jul 2013 CH01 Director's details changed for Mr Kevin Michael Mcclure on 9 May 2013
23 Jul 2013 CH03 Secretary's details changed for Mr Kevin Michael Mcclure on 9 May 2013
23 Jul 2013 CH01 Director's details changed for Mr Martin John Davidson on 9 May 2013
11 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
24 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
22 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
22 Jun 2011 CH03 Secretary's details changed for Kevin Michael Mcclure on 9 May 2011
22 Jul 2010 AA Accounts for a dormant company made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Martin John Davidson on 9 May 2010
01 Jun 2010 CH01 Director's details changed for Kevin Michael Mcclure on 9 May 2010
12 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
12 Jan 2010 AD01 Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 12 January 2010
09 Jun 2009 363a Return made up to 09/05/09; full list of members
17 Nov 2008 288a Director and secretary appointed kevin michael mcclure
17 Nov 2008 288a Director appointed martin john davidson
17 Nov 2008 88(2) Ad 09/05/08\gbp si 100@1=100\gbp ic 1/101\
14 May 2008 288b Appointment terminated secretary temple secretaries LIMITED
14 May 2008 288b Appointment terminated director company directors LIMITED
09 May 2008 NEWINC Incorporation