Advanced company searchLink opens in new window

ROUNDSET WESTINGLEY MANAGEMENT COMPANY LIMITED

Company number 08394284

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)
01 Mar 2024 AP01 Appointment of Mr George Arthur Mugatroyd as a director on 1 March 2024
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
29 Jan 2024 TM01 Termination of appointment of Christopher James Rhodes as a director on 10 January 2024
12 Sep 2023 AA Micro company accounts made up to 24 December 2022
28 Apr 2023 AP01 Appointment of Mr Spencer David Whitworth as a director on 15 September 2022
06 Apr 2023 CS01 Confirmation statement made on 7 February 2023 with updates
06 Apr 2023 PSC01 Notification of William and Barbara Soper as a person with significant control on 6 April 2016
06 Apr 2023 TM01 Termination of appointment of Spencer David Whitworth as a director on 15 September 2022
06 Apr 2023 CH01 Director's details changed for Mr Paul Pressland on 1 January 2023
06 Apr 2023 CH01 Director's details changed for Mr William Mervyn Soper on 1 January 2023
06 Apr 2023 CH01 Director's details changed for Mr Christopher James Rhodes on 1 January 2023
06 Jan 2023 PSC07 Cessation of William and Barbara Soper as a person with significant control on 5 January 2023
16 Sep 2022 AA Micro company accounts made up to 24 December 2021
10 Aug 2022 AD01 Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 10 August 2022
09 Aug 2022 AP04 Appointment of Hill and Clark Limited as a secretary on 9 August 2022
09 Aug 2022 TM02 Termination of appointment of Foxes Property Management Ltd. as a secretary on 9 August 2022
15 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 AA Micro company accounts made up to 24 December 2020
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 AP01 Appointment of Mr Christopher James Rhodes as a director on 12 August 2021
13 Jul 2021 AP01 Appointment of Mr William Mervyn Soper as a director on 13 July 2021
29 Jun 2021 AP01 Appointment of Mr Paul Pressland as a director on 29 June 2021
23 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
08 Sep 2020 AA Micro company accounts made up to 24 December 2019