- Company Overview for ROMANS 3 LIMITED (08653616)
- Filing history for ROMANS 3 LIMITED (08653616)
- People for ROMANS 3 LIMITED (08653616)
- Charges for ROMANS 3 LIMITED (08653616)
- More for ROMANS 3 LIMITED (08653616)
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
|
|
08 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Jun 2014 | CH01 | Director's details changed for Mr Mark Salter on 16 June 2014 |