Advanced company searchLink opens in new window

ROUNDHOUSE SECRETARIES LIMITED

Company number 01975894

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)
30 Nov 2009 CH01 Director's details changed for Stephen John Mills on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009
05 Aug 2009 363a Return made up to 31/07/09; full list of members
10 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
26 Nov 2008 288a Director appointed charis savvides
26 Nov 2008 288b Appointment terminated director demetris kolios
01 Sep 2008 288b Appointment terminated director savvas rigas
11 Aug 2008 288a Director appointed demetris kolios
04 Aug 2008 363a Return made up to 31/07/08; full list of members
21 Jul 2008 AA Accounts for a dormant company made up to 31 March 2008
13 Aug 2007 AA Accounts for a dormant company made up to 31 March 2007
31 Jul 2007 363a Return made up to 31/07/07; full list of members
29 Mar 2007 288a New director appointed
08 Feb 2007 AA Accounts for a dormant company made up to 31 March 2006
25 Oct 2006 288c Director's particulars changed
15 Sep 2006 288c Director's particulars changed
14 Aug 2006 363a Return made up to 31/07/06; full list of members
14 Aug 2006 353 Location of register of members
21 Dec 2005 287 Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ
17 Aug 2005 363a Return made up to 31/07/05; full list of members
12 Jul 2005 288c Director's particulars changed
09 May 2005 AA Accounts for a dormant company made up to 31 March 2005
09 Aug 2004 363a Return made up to 31/07/04; full list of members
03 Aug 2004 288c Director's particulars changed
29 Jun 2004 288a New director appointed