ROMAN RIVERSIDE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Cessation of Barry Kenneth Woods as a person with significant control on 2025-03-01 |
28/07/2528 July 2025 New | Notification of Woods and Woodford Holdings Ltd as a person with significant control on 2025-03-01 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
23/09/2423 September 2024 | Notification of Barry Kenneth Woods as a person with significant control on 2024-09-10 |
23/09/2423 September 2024 | Cessation of Woods and Woodford Holdings Ltd as a person with significant control on 2024-09-10 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with updates |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
04/04/244 April 2024 | Confirmation statement made on 2024-01-15 with no updates |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/07/2321 July 2023 | Second filing of Confirmation Statement dated 2023-01-15 |
21/07/2321 July 2023 | Second filing of Confirmation Statement dated 2022-01-15 |
18/07/2318 July 2023 | Notification of Woods and Woodford Holdings Ltd as a person with significant control on 2021-09-06 |
18/07/2318 July 2023 | Cessation of Barry Kenneth Woods as a person with significant control on 2021-09-06 |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Confirmation statement made on 2023-01-15 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-01-31 |
06/08/216 August 2021 | Registration of charge 117980660003, created on 2021-08-02 |
06/08/216 August 2021 | Registration of charge 117980660004, created on 2021-08-02 |
05/08/215 August 2021 | Registration of charge 117980660002, created on 2021-08-02 |
02/08/212 August 2021 | Satisfaction of charge 117980660001 in full |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
29/11/1929 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117980660001 |
09/07/199 July 2019 | CESSATION OF HARRY JAMES CROSSLEY AS A PSC |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR HARRY CROSSLEY |
30/01/1930 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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