Advanced company searchLink opens in new window

ROMANS 3 LIMITED

Company number 08653616

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)
11 Sep 2019 TM01 Termination of appointment of Antonia Dale Cheong as a director on 3 September 2019
20 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
08 Jul 2019 MR01 Registration of charge 086536160003, created on 5 July 2019
29 Apr 2019 TM01 Termination of appointment of Peter Anthony Coles as a director on 23 April 2019
03 Jan 2019 AP01 Appointment of Mr Peter Kavanagh as a director on 31 December 2018
03 Jan 2019 TM01 Termination of appointment of Adrian Stuart Gill as a director on 31 December 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
17 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
19 Apr 2017 AP01 Appointment of Mr Adrian Stuart Gill as a director on 11 April 2017
08 Feb 2017 AP01 Appointment of Ms Antonia Dale Cheong as a director on 30 January 2017
08 Feb 2017 TM01 Termination of appointment of Mark Salter as a director on 30 January 2017
27 Sep 2016 AA Full accounts made up to 31 March 2016
30 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
18 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
17 Mar 2016 MR01 Registration of charge 086536160002, created on 15 March 2016
17 Mar 2016 MR04 Satisfaction of charge 086536160001 in full
21 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of th document be approved 01/10/2015
08 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
04 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of terms of the documents listed 24/07/2015
13 May 2015 AA Full accounts made up to 30 December 2014
11 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
24 Jun 2014 CH01 Director's details changed for Mr Mark Salter on 16 June 2014