ROMAN RIVERSIDE DEVELOPMENTS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewCessation of Barry Kenneth Woods as a person with significant control on 2025-03-01

View Document

28/07/2528 July 2025 NewNotification of Woods and Woodford Holdings Ltd as a person with significant control on 2025-03-01

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

23/09/2423 September 2024 Notification of Barry Kenneth Woods as a person with significant control on 2024-09-10

View Document

23/09/2423 September 2024 Cessation of Woods and Woodford Holdings Ltd as a person with significant control on 2024-09-10

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

04/04/244 April 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/07/2321 July 2023 Second filing of Confirmation Statement dated 2023-01-15

View Document

21/07/2321 July 2023 Second filing of Confirmation Statement dated 2022-01-15

View Document

18/07/2318 July 2023 Notification of Woods and Woodford Holdings Ltd as a person with significant control on 2021-09-06

View Document

18/07/2318 July 2023 Cessation of Barry Kenneth Woods as a person with significant control on 2021-09-06

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Registration of charge 117980660003, created on 2021-08-02

View Document

06/08/216 August 2021 Registration of charge 117980660004, created on 2021-08-02

View Document

05/08/215 August 2021 Registration of charge 117980660002, created on 2021-08-02

View Document

02/08/212 August 2021 Satisfaction of charge 117980660001 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117980660001

View Document

09/07/199 July 2019 CESSATION OF HARRY JAMES CROSSLEY AS A PSC

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY CROSSLEY

View Document

30/01/1930 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information