Advanced company searchLink opens in new window

ROUNDMILL MANAGEMENT COMPANY LIMITED

Company number 10129023

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 May 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
23 Jun 2023 AA Micro company accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
20 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 December 2020
21 Mar 2021 PSC08 Notification of a person with significant control statement
03 Mar 2021 TM01 Termination of appointment of Michael Charles Blagrove as a director on 28 February 2021
03 Mar 2021 PSC07 Cessation of Michael Charles Blagrove as a person with significant control on 28 February 2021
23 Feb 2021 TM01 Termination of appointment of Serena Maria Mansfield as a director on 23 February 2021
16 Feb 2021 AP01 Appointment of Serena Maria Mansfield as a director on 22 January 2021
13 Feb 2021 AD01 Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to Templehill Property Managment Ltd 49 High West Street Dorchester DT1 1UT on 13 February 2021
24 Jan 2021 AP01 Appointment of Ms Katherine Louise Hill as a director on 23 January 2021
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 31 December 2019
30 Sep 2019 PSC07 Cessation of Grant Stewkesbury as a person with significant control on 25 September 2019
30 Sep 2019 PSC01 Notification of Michael Charles Blagrove as a person with significant control on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Grant Stewkesbury as a director on 25 September 2019
22 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 December 2018
18 Jun 2018 AD01 Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP United Kingdom to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018
10 Jun 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017