- Company Overview for ROOM 71 LIMITED (07480407)
- Filing history for ROOM 71 LIMITED (07480407)
- People for ROOM 71 LIMITED (07480407)
- Charges for ROOM 71 LIMITED (07480407)
- More for ROOM 71 LIMITED (07480407)
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) |
---|---|---|---|
09 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
13 Jan 2016 | AD01 | Registered office address changed from C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2016 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AD01 | Registered office address changed from C/O Fullspot Uk Ltd 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
30 Sep 2013 | AP02 | Appointment of Q Commercial Services Limited as a director | |
26 Sep 2013 | TM01 | Termination of appointment of Jkl Management Services Ltd as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2013 | SH08 | Change of share class name or designation | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2013 | AD01 | Registered office address changed from C/O C/O Jkl Management Services Ltd Orchard House Truemans Heath Lane Shirley Solihull West Midlands B90 1PQ United Kingdom on 16 June 2013 | |
14 Jun 2013 | MR01 | Registration of charge 074804070001 | |
24 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AD01 | Registered office address changed from Orchard House Truemans Heath Lane Shirley Solihull B90 1PQ England on 25 April 2012 | |
26 Feb 2012 | CH02 | Director's details changed for Jkl Management Ltd on 15 February 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Mar 2011 | AP01 | Appointment of Mr Alex Quinlan as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Alex Quinlan as a director | |
15 Feb 2011 | AP02 | Appointment of Jkl Management Ltd as a director | |
31 Dec 2010 | NEWINC | Incorporation |