Advanced company searchLink opens in new window

ROLAND GARDENS (FREEHOLD) LIMITED

Company number 03601868

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)
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 31 December 2022
04 Oct 2022 AA Micro company accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
08 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 December 2019
16 Sep 2019 CH04 Secretary's details changed for Jmw Barnard Management Limited on 1 September 2019
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
14 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 AD01 Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 23 March 2018
22 Mar 2018 AP01 Appointment of Mr Simon Andrew Rogers as a director on 8 March 2018
25 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
08 May 2017 AA Micro company accounts made up to 31 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
14 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Judy Ann Mided as a director on 9 August 2016
23 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
10 May 2016 AP01 Appointment of Mrs Ann Aliboni as a director on 10 May 2016
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014