Advanced company searchLink opens in new window

ROUNDHOUSE MOMENTUM DEVELOPMENTS LTD

Company number 08006708

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)
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
28 Mar 2024 MR01 Registration of charge 080067080001, created on 28 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2022 SH02 Statement of capital on 4 November 2022
  • GBP 766,673
14 Dec 2022 SH02 Statement of capital on 10 June 2022
  • GBP 800,003
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 SH06 Cancellation of shares. Statement of capital on 21 June 2021
  • GBP 3.00
14 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-article 61(5) to 61(12) did not apply 21/06/2021
17 Aug 2021 MA Memorandum and Articles of Association
17 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-create new share class 29/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 833,337
07 Jul 2021 TM01 Termination of appointment of Harold Stanley Lefton as a director on 21 June 2021
31 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 PSC07 Cessation of Janet Lefton as a person with significant control on 29 March 2018