ROMANESQUE PROPERTIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-10-30

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2022-10-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

28/01/2328 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041993540007

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041993540006

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY CRAIG WINSTANLEY

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WINSTANLEY

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM CALEB HOUSE ABBOTSFIELD ROAD ST HELENS MERSEYSIDE WA9 4HU

View Document

02/11/172 November 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002378,PR100440

View Document

03/10/173 October 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002378,PR100440

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM SUITE 5 FIRST FLOOR MARTLAND MILL MART LANE BURSCOUGH LANCASHIRE L40 0SD

View Document

07/07/167 July 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100440,PR002378

View Document

07/07/167 July 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100440

View Document

07/07/167 July 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100440,PR002378

View Document

07/07/167 July 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100440

View Document

10/05/1610 May 2016 12/04/16 NO CHANGES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/12/092 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/09/084 September 2008 SECRETARY APPOINTED MR CRAIG PHILIP WINSTANLEY

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY CRAIG WINSTANLEY

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/06/086 June 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: SUITE 5 MARTLAND MILL MART LANE BURSCOUGH L40 0SD

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: SUITE 5 MARTLAND MILL MART LANE BURSCOUGH LANCASHIRE L40 0SD

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 24 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AG

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 SUMS BORROWED FROM CLYD 02/01/07

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

12/04/0112 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company