Advanced company searchLink opens in new window

ROMAN APARTMENTS FREEHOLD LIMITED

Company number 10474567

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)
22 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2024 MA Memorandum and Articles of Association
09 Nov 2023 TM02 Termination of appointment of David William Ikechi Chikwe as a secretary on 9 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
26 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
18 Sep 2023 PSC04 Change of details for Ms Catherine Eleanor Lawton as a person with significant control on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from 46 New Broad Street C/O Strangford Residence Management 46 New Broad Street London EC2M 1JH England to C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF on 15 September 2023
15 Sep 2023 CH01 Director's details changed for Ms Catherine Eleanor Lawton on 15 September 2023
15 Sep 2023 PSC04 Change of details for Mr David William Ikechi Chikwe as a person with significant control on 15 September 2023
21 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
06 Jun 2022 PSC04 Change of details for Ms Catherine Eleanor Lawton as a person with significant control on 1 June 2022
01 Jun 2022 CH03 Secretary's details changed for Mr David William Chikwe on 1 June 2022
01 Jun 2022 PSC04 Change of details for Ms Wendy Joy Cooper as a person with significant control on 1 June 2022
01 Jun 2022 PSC04 Change of details for Mr David William Ikechi Chikwe as a person with significant control on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of Filippo Gallignani as a director on 27 May 2022
01 Jun 2022 PSC01 Notification of Catherine Eleanor Lawton as a person with significant control on 11 November 2016
01 Jun 2022 PSC01 Notification of Wendy Joy Cooper as a person with significant control on 28 August 2021
01 Jun 2022 PSC01 Notification of David William Chikwe as a person with significant control on 18 October 2021
20 May 2022 PSC07 Cessation of Catherine Eleanor Lawton as a person with significant control on 8 September 2017
20 May 2022 AP01 Appointment of Ms David William Ikechi Chikwe as a director on 18 October 2021
12 Nov 2021 AP03 Appointment of Mr David William Chikwe as a secretary on 18 October 2021
18 Oct 2021 TM01 Termination of appointment of Kevin Ford as a director on 28 September 2021
05 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
01 Oct 2021 AA Micro company accounts made up to 30 November 2020