ROMAN PLACE (SYSTON) MANAGEMENT COMPANY LIMITED

05362906
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 4 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2023 accounts Annual Accounts 2 Buy now
21 Jun 2023 officers Termination of appointment of director (Auzra Flynn) 1 Buy now
15 Mar 2023 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2022 accounts Annual Accounts 2 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Sep 2021 accounts Annual Accounts 2 Buy now
23 Feb 2021 accounts Annual Accounts 2 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Mar 2020 accounts Annual Accounts 2 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Apr 2019 officers Termination of appointment of director (Mark Pytlik) 1 Buy now
18 Feb 2019 accounts Annual Accounts 2 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 officers Appointment of director (Joanna Glover) 2 Buy now
30 May 2017 officers Termination of appointment of director (Ben Alexander Stirk) 1 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Feb 2017 accounts Annual Accounts 2 Buy now
18 Feb 2016 annual-return Annual Return 9 Buy now
16 Feb 2016 officers Appointment of director (Ben Alexander Stirk) 2 Buy now
13 Feb 2016 accounts Annual Accounts 2 Buy now
21 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2015 officers Termination of appointment of director (Joanna Glover) 1 Buy now
18 May 2015 officers Appointment of director (Reema Radia-Joshi) 4 Buy now
17 Feb 2015 annual-return Annual Return 8 Buy now
20 Jan 2015 accounts Annual Accounts 2 Buy now
09 Oct 2014 officers Appointment of director (Mark Pytlik) 3 Buy now
25 Sep 2014 officers Termination of appointment of director (John Stuart Crowther) 1 Buy now
18 Feb 2014 annual-return Annual Return 8 Buy now
27 Nov 2013 officers Termination of appointment of director (Claire Jennaway) 1 Buy now
15 Oct 2013 accounts Annual Accounts 2 Buy now
21 Feb 2013 annual-return Annual Return 9 Buy now
05 Sep 2012 accounts Annual Accounts 2 Buy now
23 Feb 2012 accounts Annual Accounts 4 Buy now
16 Feb 2012 annual-return Annual Return 9 Buy now
16 Feb 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 officers Appointment of director (Claire Louise Jennaway) 3 Buy now
10 Jun 2011 officers Termination of appointment of director (Tamatha Dolling) 1 Buy now
18 May 2011 officers Appointment of director (Auzra Flynn) 3 Buy now
12 May 2011 officers Termination of appointment of director (Simon De Verteuil) 1 Buy now
15 Feb 2011 annual-return Annual Return 9 Buy now
15 Feb 2011 officers Change of particulars for director (Simon John De Verteuil) 2 Buy now
14 Feb 2011 accounts Annual Accounts 10 Buy now
15 Sep 2010 officers Appointment of director (Simon John De Verteuil) 3 Buy now
24 May 2010 officers Termination of appointment of director (Margaret Ashton) 1 Buy now
07 May 2010 annual-return Annual Return 12 Buy now
22 Feb 2010 officers Termination of appointment of secretary (Countrywide Property Management) 2 Buy now
22 Feb 2010 officers Appointment of corporate secretary (Cosec Management Services Limited) 3 Buy now
22 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2010 accounts Annual Accounts 10 Buy now
31 Mar 2009 accounts Annual Accounts 9 Buy now
25 Feb 2009 annual-return Return made up to 14/02/09; full list of members 10 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from 48 granby street leicester leicestershire LE1 1DH 1 Buy now
03 Jul 2008 annual-return Return made up to 14/02/08; full list of members 9 Buy now
03 Jul 2008 address Location of register of members 1 Buy now
02 Jun 2008 officers Director appointed joanna glover 3 Buy now
06 Mar 2008 officers Appointment terminated director thomas finnegan 1 Buy now
06 Mar 2008 officers Appointment terminated director david bell 2 Buy now
21 Feb 2008 accounts Annual Accounts 9 Buy now
12 Feb 2008 accounts Accounting reference date shortened from 30/06/08 to 31/05/08 1 Buy now
04 May 2007 officers New director appointed 2 Buy now
04 May 2007 officers New director appointed 2 Buy now
04 May 2007 officers New director appointed 3 Buy now
28 Apr 2007 address Registered office changed on 28/04/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
28 Apr 2007 officers New secretary appointed 2 Buy now
28 Apr 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 annual-return Return made up to 14/02/07; full list of members 7 Buy now
13 Mar 2007 officers Director's particulars changed 1 Buy now
05 Feb 2007 capital Ad 23/11/06--------- £ si 18@1=18 £ ic 1/19 7 Buy now
18 Jul 2006 accounts Annual Accounts 1 Buy now
20 Feb 2006 annual-return Return made up to 14/02/06; full list of members 3 Buy now
08 Aug 2005 officers Director resigned 1 Buy now
08 Aug 2005 accounts Accounting reference date extended from 28/02/06 to 30/06/06 1 Buy now
27 Jun 2005 officers New director appointed 2 Buy now
27 Jun 2005 officers New director appointed 2 Buy now
27 Jun 2005 officers Director resigned 1 Buy now
27 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
14 Feb 2005 incorporation Incorporation Company 16 Buy now