ROMAN HOTEL GROUP LIMITED

05950081
SUITE 9009 6 SLINGTON HOUSE RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PH

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 accounts Annual Accounts 5 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
15 May 2012 accounts Annual Accounts 5 Buy now
29 Dec 2011 annual-return Annual Return 4 Buy now
29 Dec 2011 officers Change of particulars for director (Janet Phillips) 2 Buy now
29 Dec 2011 officers Change of particulars for director (Simon Chapman) 2 Buy now
29 Dec 2011 officers Change of particulars for secretary (Simon Chapman) 1 Buy now
29 Dec 2011 address Change Sail Address Company 1 Buy now
29 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2011 accounts Annual Accounts 6 Buy now
28 Sep 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 officers Change of particulars for director (Janet Phillips) 2 Buy now
09 Jun 2010 accounts Annual Accounts 4 Buy now
16 Dec 2009 annual-return Annual Return 3 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
09 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
04 Dec 2008 annual-return Return made up to 28/09/08; full list of members 3 Buy now
09 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2008 accounts Annual Accounts 4 Buy now
01 Oct 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
25 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2006 incorporation Incorporation Company 10 Buy now