- Company Overview for ROUNDHILL ESTATE LIMITED (08184012)
- Filing history for ROUNDHILL ESTATE LIMITED (08184012)
- People for ROUNDHILL ESTATE LIMITED (08184012)
- Charges for ROUNDHILL ESTATE LIMITED (08184012)
- Registers for ROUNDHILL ESTATE LIMITED (08184012)
- More for ROUNDHILL ESTATE LIMITED (08184012)
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
|
|
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
|
|
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
|
|
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 |