THE ROAN COURTYARD (FREEHOLD) LIMITED

04739692
THE OLD BANK BEAUFORT STREET CRICKHOWELL POWYS NP8 1AD

Documents

Documents
Date Category Description Pages
11 Nov 2024 officers Appointment of director (Miss Roseanna Rebekah Jefferson) 2 Buy now
27 Sep 2024 accounts Annual Accounts 7 Buy now
01 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2022 officers Appointment of director (Mr David James Jackson) 2 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
07 Sep 2022 officers Termination of appointment of director (Siddarth Chand Lall) 1 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2021 accounts Annual Accounts 7 Buy now
19 Aug 2021 officers Termination of appointment of director (Fabiana De Moraes Martins) 1 Buy now
05 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2021 officers Appointment of director (Ms Kate Louisa Howell) 2 Buy now
28 Apr 2021 officers Appointment of director (Mr Siddarth Chand Lall) 2 Buy now
08 Jan 2021 officers Appointment of director (Mrs Martyna Uikyte) 2 Buy now
18 Dec 2020 accounts Annual Accounts 7 Buy now
18 Dec 2020 officers Change of particulars for corporate secretary (Catherine a Williams Ltd) 1 Buy now
18 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2020 officers Termination of appointment of director (Kathleen Jennie Shoesmith) 1 Buy now
19 Nov 2020 officers Termination of appointment of director (Kate Louisa Howell) 1 Buy now
07 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Oct 2019 accounts Annual Accounts 7 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2019 officers Appointment of director (Mrs Kathleen Jennie Shoesmith) 2 Buy now
28 Jan 2019 officers Termination of appointment of director (Sarah Louise Benjamin) 1 Buy now
28 Jan 2019 officers Termination of appointment of director (Simon Zdzislaw Pajak) 1 Buy now
07 Aug 2018 accounts Annual Accounts 7 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Apr 2017 officers Change of particulars for director (Simon Zdzislaw Patak) 2 Buy now
21 Apr 2017 officers Appointment of director (Simon Zdzislaw Patak) 3 Buy now
03 Apr 2017 accounts Annual Accounts 7 Buy now
04 Jan 2017 officers Appointment of director (Sarah Louise Benjamin) 3 Buy now
04 Jan 2017 officers Appointment of director (Kate Louisa Howell) 3 Buy now
03 Jan 2017 officers Appointment of director (Phuong Anh Chu) 3 Buy now
25 Aug 2016 officers Termination of appointment of director (John Richard Bowthorpe) 2 Buy now
10 May 2016 annual-return Annual Return 9 Buy now
11 Mar 2016 accounts Annual Accounts 6 Buy now
30 Apr 2015 annual-return Annual Return 9 Buy now
23 Mar 2015 accounts Annual Accounts 6 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
27 May 2014 officers Termination of appointment of director (Wendy Pajak) 2 Buy now
23 Apr 2014 annual-return Annual Return 11 Buy now
15 Jul 2013 officers Termination of appointment of director (Raeleen Gough) 2 Buy now
16 May 2013 accounts Annual Accounts 6 Buy now
24 Apr 2013 annual-return Annual Return 11 Buy now
22 May 2012 accounts Annual Accounts 6 Buy now
30 Apr 2012 annual-return Annual Return 12 Buy now
30 Apr 2012 officers Termination of appointment of director (John Bowthorpe) 1 Buy now
17 Feb 2012 officers Appointment of director (Fabiana De Moraes Martins) 3 Buy now
14 Feb 2012 officers Appointment of corporate secretary (Catherine a Williams Ltd) 2 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2012 officers Termination of appointment of secretary (Badger Hakim Secretaries Limited) 1 Buy now
10 Aug 2011 officers Termination of appointment of director (David Shoesmith) 2 Buy now
02 Jun 2011 accounts Annual Accounts 5 Buy now
04 May 2011 annual-return Annual Return 12 Buy now
04 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2011 officers Change of particulars for director (Raeleen Gough) 2 Buy now
03 May 2011 officers Change of particulars for director (Michael Lewes Wood) 2 Buy now
22 Mar 2011 officers Appointment of corporate secretary (Badger Hakim Secretaries Limited) 3 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2011 officers Termination of appointment of secretary (Caxtons Commercial Limited) 1 Buy now
10 Jan 2011 officers Appointment of director (Mr John Richard Bowthorpe) 2 Buy now
10 Jan 2011 officers Appointment of director (Mr John Richard Bowthorpe) 2 Buy now
06 Jan 2011 officers Appointment of director (Wendy Anne Pajak) 3 Buy now
20 Dec 2010 officers Appointment of director (David Edward Shoesmith) 2 Buy now
17 Dec 2010 officers Termination of appointment of director (Edward Gasiorowski) 1 Buy now
08 Dec 2010 officers Termination of appointment of director (Simon Pajak) 1 Buy now
25 Aug 2010 officers Termination of appointment of director (Siddarth Lall) 1 Buy now
20 Aug 2010 accounts Annual Accounts 9 Buy now
29 Apr 2010 annual-return Annual Return 18 Buy now
08 Oct 2009 accounts Annual Accounts 9 Buy now
23 Sep 2009 officers Appointment terminated director henry kennedy skipton 1 Buy now
30 Apr 2009 annual-return Return made up to 18/04/09; full list of members 16 Buy now
29 Apr 2009 officers Director's change of particulars / raeleen thompson / 23/07/2008 1 Buy now
23 Apr 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
23 Feb 2009 accounts Annual Accounts 9 Buy now
15 Jul 2008 officers Appointment terminated secretary christopher nelson 1 Buy now
15 Jul 2008 officers Secretary appointed caxtons commercial LIMITED 1 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from claremont house 95 queens road brighton east sussex BN1 3XE 1 Buy now
04 Jun 2008 annual-return Return made up to 18/04/08; full list of members 14 Buy now
16 Apr 2008 officers Appointment terminated director heather bennett 1 Buy now
16 Apr 2008 officers Appointment terminated director stevan kincaid 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ 1 Buy now
28 Feb 2008 accounts Annual Accounts 8 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
07 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
11 May 2007 annual-return Return made up to 18/04/07; full list of members 14 Buy now
07 Mar 2007 accounts Annual Accounts 8 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
16 Feb 2007 officers New director appointed 2 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
09 May 2006 accounts Annual Accounts 8 Buy now
26 Apr 2006 annual-return Return made up to 18/04/06; full list of members 14 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
02 Sep 2005 accounts Annual Accounts 2 Buy now
02 Sep 2005 resolution Resolution 1 Buy now
04 Jul 2005 officers Director resigned 1 Buy now
04 Jul 2005 officers Director resigned 1 Buy now