ROMBALDS RUN-OFF LIMITED

06441337
8TH FLOOR ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AY

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2023 accounts Annual Accounts 44 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 38 Buy now
05 Aug 2022 officers Change of particulars for director (Mr Michael Conrad Heap) 2 Buy now
04 Aug 2022 officers Change of particulars for director (Ruth Mcdiarmid) 2 Buy now
15 Jul 2022 officers Appointment of director (Mr Michael Conrad Heap) 2 Buy now
13 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2022 officers Termination of appointment of director (Steven Roger Western) 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 officers Termination of appointment of director (Brendan Richard Anthony Merriman) 1 Buy now
01 Oct 2021 accounts Annual Accounts 38 Buy now
24 Sep 2021 officers Appointment of director (Ruth Mcdiarmid) 2 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 35 Buy now
21 Dec 2020 capital Return of Allotment of shares 3 Buy now
07 Oct 2020 officers Termination of appointment of director (David John Atkins) 1 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 34 Buy now
07 Jun 2019 officers Appointment of secretary (Miss Freya Marguerite Brook) 2 Buy now
04 Jun 2019 officers Appointment of director (Mr Brendan Richard Anthony Merriman) 2 Buy now
30 Apr 2019 officers Termination of appointment of director (Clive Paul Thomas) 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 34 Buy now
27 Apr 2018 mortgage Registration of a charge 20 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2018 resolution Resolution 1 Buy now
19 Feb 2018 capital Return of Allotment of shares 3 Buy now
31 Oct 2017 officers Appointment of director (Mr Steven Roger Western) 2 Buy now
31 Oct 2017 officers Appointment of director (Mr David John Atkins) 2 Buy now
31 Oct 2017 officers Termination of appointment of director (Derek Robert Douglas Reid) 1 Buy now
26 Oct 2017 officers Appointment of director (Gary Leonard Griffiths) 3 Buy now
31 Aug 2017 accounts Annual Accounts 14 Buy now
18 Aug 2017 officers Appointment of director (Max Barrie Lewis) 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2017 officers Termination of appointment of director (Alan John Turner) 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 change-of-name Certificate Change Of Name Company 3 Buy now
03 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2016 accounts Annual Accounts 14 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
23 Nov 2015 capital Notice of redenomination 4 Buy now
29 Apr 2015 accounts Annual Accounts 13 Buy now
24 Dec 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 13 Buy now
26 Jun 2014 officers Appointment of director (Mr Derek Robert Douglas Reid) 2 Buy now
23 Jun 2014 officers Termination of appointment of director (Theo Wilkes) 1 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 14 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
17 Sep 2012 officers Appointment of director (Theo James Rickus Wilkes) 2 Buy now
28 Aug 2012 officers Termination of appointment of director (Gareth Nokes) 1 Buy now
11 Jul 2012 auditors Auditors Resignation Company 2 Buy now
21 Jun 2012 accounts Annual Accounts 14 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
05 Jul 2011 officers Change of particulars for director (Mr Clive Paul Thomas) 2 Buy now
09 Jun 2011 officers Appointment of director (Mr Clive Paul Thomas) 2 Buy now
27 May 2011 accounts Annual Accounts 13 Buy now
10 May 2011 officers Termination of appointment of director (Derek Reid) 1 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Annual Accounts 15 Buy now
09 Sep 2010 officers Change of particulars for director (Mr Alan John Turner) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Mr Derek Robert Douglas Reid) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Mr Gareth Howard John Nokes) 2 Buy now
09 Sep 2010 officers Change of particulars for secretary (Ms Siobhan Mary Hextall) 1 Buy now
23 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Derek Robert Douglas Reid) 2 Buy now
30 Sep 2009 accounts Annual Accounts 14 Buy now
26 May 2009 officers Director's change of particulars / alan turner / 26/05/2009 1 Buy now
02 Dec 2008 annual-return Return made up to 29/11/08; full list of members 4 Buy now
10 Apr 2008 incorporation Memorandum Articles 5 Buy now
10 Apr 2008 resolution Resolution 1 Buy now
03 Apr 2008 capital Ad 29/02/08-29/02/08\gbp si 9999999@1=9999999\gbp ic 1/10000000\ 2 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 13 Buy now
29 Feb 2008 resolution Resolution 2 Buy now
29 Jan 2008 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers New secretary appointed 2 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 280 grays inn road london WC1X 8EB 1 Buy now
29 Nov 2007 incorporation Incorporation Company 17 Buy now