ROUNDHEAD CONSULTING LIMITED

05925018
76 BACHELOR GARDENS HARROGATE ENGLAND HG1 3EA

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Aug 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2021 officers Termination of appointment of director (Albert Edmund Renton) 1 Buy now
23 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2021 officers Appointment of director (Mr Norman Douglas Thomas) 2 Buy now
26 Jul 2021 accounts Annual Accounts 3 Buy now
12 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2021 accounts Annual Accounts 3 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 accounts Annual Accounts 4 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 3 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 3 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2017 accounts Annual Accounts 3 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
16 Oct 2015 annual-return Annual Return 4 Buy now
16 Oct 2015 officers Termination of appointment of director (Jacqueline Linda Renton) 1 Buy now
21 Jan 2015 accounts Annual Accounts 3 Buy now
10 Oct 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 accounts Annual Accounts 3 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 accounts Annual Accounts 3 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
10 Oct 2011 capital Return of Allotment of shares 3 Buy now
30 Sep 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 officers Change of particulars for director (Albert Edmund Renton) 2 Buy now
20 Jul 2011 officers Appointment of secretary (Stephanie Anne Walker) 3 Buy now
20 Jul 2011 officers Appointment of director (Jacqueline Linda Renton) 3 Buy now
29 Jun 2011 accounts Annual Accounts 5 Buy now
24 Sep 2010 annual-return Annual Return 3 Buy now
27 May 2010 officers Termination of appointment of secretary (Cka Secretary Limited) 1 Buy now
26 May 2010 accounts Annual Accounts 7 Buy now
12 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2009 annual-return Return made up to 05/09/09; full list of members 3 Buy now
11 Jun 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 officers Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 1 Buy now
16 Sep 2008 annual-return Return made up to 05/09/08; full list of members 3 Buy now
15 Sep 2008 officers Secretary's change of particulars / cka secretary LIMITED / 04/09/2008 1 Buy now
23 Jun 2008 accounts Annual Accounts 5 Buy now
28 May 2008 officers Director's change of particulars / albert renton / 20/05/2008 1 Buy now
28 Nov 2007 annual-return Return made up to 05/09/07; full list of members 2 Buy now
08 Mar 2007 officers New director appointed 1 Buy now
08 Mar 2007 officers Director resigned 1 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: 49 the avenue potters bar hertfordshire EN61ED 1 Buy now
01 Nov 2006 officers Secretary resigned 1 Buy now
01 Nov 2006 officers New secretary appointed 1 Buy now
05 Sep 2006 incorporation Incorporation Company 17 Buy now