ROMEOMARCH PROPERTY MANAGEMENT LIMITED

04604823
1A THE QUADRANT COURTYARD QUADRANT WAY WEYBRIDGE ENGLAND KT13 8DR

Documents

Documents
Date Category Description Pages
11 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Mar 2019 officers Termination of appointment of director (Anthony Robert Von Bergen) 1 Buy now
15 Feb 2019 accounts Annual Accounts 5 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 officers Appointment of director (Mrs Samantha Elizabeth Tai) 2 Buy now
18 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
13 Sep 2018 officers Appointment of corporate secretary (Bbs Property Consultants (Uk) Ltd) 2 Buy now
13 Sep 2018 officers Termination of appointment of secretary (Parkwood Management Company (London) Ltd) 1 Buy now
13 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2017 officers Termination of appointment of director (Lucy Mary Horton Mcdonald) 2 Buy now
14 Dec 2017 officers Termination of appointment of director (Damen Tai) 2 Buy now
05 Dec 2017 officers Appointment of director (Anthony Robert Von Bergen) 4 Buy now
13 Jul 2017 accounts Annual Accounts 10 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 annual-return Annual Return 6 Buy now
19 Jun 2015 accounts Annual Accounts 9 Buy now
22 Dec 2014 annual-return Annual Return 6 Buy now
31 Aug 2014 officers Appointment of director (Lucy Mary Horton Mcdonald) 3 Buy now
23 Jul 2014 officers Termination of appointment of director (Duncan Francis) 2 Buy now
23 Jul 2014 officers Termination of appointment of director (Graham Neil White) 2 Buy now
05 Jun 2014 accounts Annual Accounts 9 Buy now
02 Jan 2014 annual-return Annual Return 7 Buy now
21 Oct 2013 officers Appointment of director (Damen Tai) 3 Buy now
13 Sep 2013 officers Termination of appointment of director (Katherine Colton) 2 Buy now
17 Jul 2013 accounts Annual Accounts 9 Buy now
18 Apr 2013 officers Change of particulars for director (Francis Duncan) 2 Buy now
04 Dec 2012 annual-return Annual Return 7 Buy now
24 Jul 2012 officers Appointment of director (Graham Neil White) 3 Buy now
22 Jun 2012 accounts Annual Accounts 11 Buy now
30 May 2012 officers Termination of appointment of director (David James Stevens) 2 Buy now
12 Mar 2012 capital Return of Allotment of shares 4 Buy now
16 Jan 2012 annual-return Annual Return 7 Buy now
10 May 2011 accounts Annual Accounts 4 Buy now
28 Mar 2011 officers Termination of appointment of secretary (Halco Secretaries Limited) 2 Buy now
28 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Mar 2011 officers Appointment of corporate secretary (Parkwood Management Company (London) Ltd) 3 Buy now
25 Jan 2011 annual-return Annual Return 7 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 annual-return Annual Return 8 Buy now
27 Jan 2010 officers Change of particulars for director (David James Stevens) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Katherine Colton) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Francis Duncan) 2 Buy now
27 Jan 2010 officers Change of particulars for corporate secretary (Halco Secretaries Limited) 2 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
17 Feb 2009 accounts Annual Accounts 5 Buy now
31 Dec 2008 annual-return Return made up to 29/11/08; full list of members 8 Buy now
30 Oct 2008 officers Director appointed david james stevens 2 Buy now
06 Oct 2008 accounts Annual Accounts 1 Buy now
07 Mar 2008 officers Director appointed katherine colton 2 Buy now
07 Mar 2008 officers Secretary appointed halco secretaries LIMITED 2 Buy now
07 Mar 2008 officers Appointment terminated secretary james coleman 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from buryfields house buryfields guilford surrey GU2 9AZ 1 Buy now
06 Mar 2008 officers Appointment terminated director james coleman 1 Buy now
06 Mar 2008 annual-return Return made up to 29/11/07; full list of members 8 Buy now
06 Mar 2008 capital Ad 30/08/07\gbp si 11@1=11\gbp ic 2/13\ 4 Buy now
06 Mar 2008 officers Director and secretary's change of particulars / james coleman / 19/11/2007 1 Buy now
06 Mar 2008 resolution Resolution 1 Buy now
06 Mar 2008 resolution Resolution 9 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
15 Dec 2006 annual-return Return made up to 29/11/06; full list of members 2 Buy now
01 Dec 2006 accounts Annual Accounts 1 Buy now
05 Jan 2006 annual-return Return made up to 29/11/05; full list of members 7 Buy now
08 Aug 2005 accounts Annual Accounts 1 Buy now
04 Jan 2005 annual-return Return made up to 29/11/04; full list of members 7 Buy now
05 Aug 2004 accounts Annual Accounts 2 Buy now
07 Jan 2004 annual-return Return made up to 29/11/03; full list of members 7 Buy now
22 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
06 Jan 2003 address Registered office changed on 06/01/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
06 Jan 2003 officers New director appointed 2 Buy now
06 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
06 Jan 2003 officers Secretary resigned;director resigned 1 Buy now
06 Jan 2003 officers Director resigned 1 Buy now
29 Nov 2002 incorporation Incorporation Company 16 Buy now