Advanced company searchLink opens in new window

ROUNDHILL ESTATE LIMITED

Company number 08184012

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)
01 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with updates
01 Sep 2017 PSC04 Change of details for Mrs Manuela Wirth-Hauser as a person with significant control on 17 August 2017
01 Sep 2017 PSC04 Change of details for Mr Iwan Wirth as a person with significant control on 17 August 2017
30 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
23 Aug 2017 AD01 Registered office address changed from , 13 High Street Bruton, Somerset, BA10 0AB, United Kingdom to Stockwell House 13 High Street Bruton Somerset BA10 0AB on 23 August 2017
14 Aug 2017 PSC01 Notification of Manuela Wirth-Hauser as a person with significant control on 2 May 2017
14 Aug 2017 PSC01 Notification of Iwan Wirth as a person with significant control on 2 May 2017
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
09 Aug 2017 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF
09 Aug 2017 AD03 Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE
09 Aug 2017 AD01 Registered office address changed from , Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF to Stockwell House 13 High Street Bruton Somerset BA10 0AB on 9 August 2017
02 Dec 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
22 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Dec 2015 AP01 Appointment of Mr Daniel Kenneth Brickell as a director on 1 December 2015
01 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
19 Feb 2013 AD01 Registered office address changed from , Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom on 19 February 2013
03 Dec 2012 TM01 Termination of appointment of Alice Workman as a director
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Sep 2012 AD03 Register(s) moved to registered inspection location
24 Sep 2012 AD02 Register inspection address has been changed