ROMANSLEIGH DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Liquidators' statement of receipts and payments to 2025-04-03 |
03/03/253 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03 |
07/05/247 May 2024 | Appointment of a voluntary liquidator |
19/04/2419 April 2024 | Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-04-19 |
04/04/244 April 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
03/04/243 April 2024 | Administrator's progress report |
23/03/2423 March 2024 | Result of meeting of creditors |
12/10/2312 October 2023 | Notice of deemed approval of proposals |
04/10/234 October 2023 | Statement of administrator's proposal |
05/09/235 September 2023 | Appointment of an administrator |
05/09/235 September 2023 | Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-09-05 |
21/08/2321 August 2023 | Director's details changed for Mr Nicholas Robert Alexander on 2023-08-21 |
17/08/2317 August 2023 | Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 2023-08-17 |
31/07/2331 July 2023 | Termination of appointment of Robert Lee Jack Bull as a director on 2023-07-12 |
28/07/2328 July 2023 | Termination of appointment of Jason Mark Williams as a director on 2023-07-12 |
27/06/2327 June 2023 | Appointment of Mr Nicholas Robert Alexander as a director on 2023-05-26 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Memorandum and Articles of Association |
26/06/2326 June 2023 | Resolutions |
20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-07 with updates |
21/11/2221 November 2022 | Appointment of Mr Jason Mark Williams as a director on 2022-11-18 |
16/09/2216 September 2022 | Registration of charge 099061410009, created on 2022-09-12 |
06/01/226 January 2022 | Accounts for a small company made up to 2020-12-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-07 with updates |
09/11/219 November 2021 | Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01 |
08/11/218 November 2021 | Registration of charge 099061410008, created on 2021-11-03 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099061410005 |
02/10/192 October 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
18/09/1918 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099061410004 |
13/09/1913 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099061410003 |
15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEE JACK BULL / 15/08/2019 |
01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABBLEY |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 15 INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8SY UNITED KINGDOM |
01/08/191 August 2019 | CESSATION OF STEPHEN GEORGE ABBLEY AS A PSC |
01/08/191 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME GB (DEVON) LIMITED |
01/08/191 August 2019 | DIRECTOR APPOINTED MR ROBERT LEE JACK BULL |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MR STPEHEN GEORGE ABBLEY / 16/07/2019 |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE ABBLEY / 16/07/2019 |
09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099061410002 |
27/06/1927 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | PREVEXT FROM 31/12/2018 TO 28/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099061410001 |
31/07/1831 July 2018 | CESSATION OF GARY SELF AS A PSC |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY SELF |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
14/05/1614 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099061410001 |
08/12/158 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROMANSLEIGH DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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