Advanced company searchLink opens in new window

ROMAN APARTMENTS FREEHOLD LIMITED

Company number 10474567

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
28 Sep 2021 PSC07 Cessation of Kevin Ford as a person with significant control on 28 September 2021
31 Aug 2021 AP01 Appointment of Mrs Wendy Joy Cooper as a director on 28 August 2021
19 Aug 2021 AP01 Appointment of Mr Filippo Gallignani as a director on 17 August 2021
17 Mar 2021 AD01 Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 46 New Broad Street C/O Strangford Residence Management 46 New Broad Street London EC2M 1JH on 17 March 2021
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
13 Sep 2020 CS01 Confirmation statement made on 20 September 2019 with no updates
19 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates