ROMANSLEIGH DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

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

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

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

View Document

04/04/244 April 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

03/04/243 April 2024 Administrator's progress report

View Document

23/03/2423 March 2024 Result of meeting of creditors

View Document

12/10/2312 October 2023 Notice of deemed approval of proposals

View Document

04/10/234 October 2023 Statement of administrator's proposal

View Document

05/09/235 September 2023 Appointment of an administrator

View Document

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

View Document

21/08/2321 August 2023 Director's details changed for Mr Nicholas Robert Alexander on 2023-08-21

View Document

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

View Document

31/07/2331 July 2023 Termination of appointment of Robert Lee Jack Bull as a director on 2023-07-12

View Document

28/07/2328 July 2023 Termination of appointment of Jason Mark Williams as a director on 2023-07-12

View Document

27/06/2327 June 2023 Appointment of Mr Nicholas Robert Alexander as a director on 2023-05-26

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

21/11/2221 November 2022 Appointment of Mr Jason Mark Williams as a director on 2022-11-18

View Document

16/09/2216 September 2022 Registration of charge 099061410009, created on 2022-09-12

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

09/11/219 November 2021 Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01

View Document

08/11/218 November 2021 Registration of charge 099061410008, created on 2021-11-03

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099061410005

View Document

02/10/192 October 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099061410004

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099061410003

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEE JACK BULL / 15/08/2019

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABBLEY

View Document

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

View Document

01/08/191 August 2019 CESSATION OF STEPHEN GEORGE ABBLEY AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME GB (DEVON) LIMITED

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ROBERT LEE JACK BULL

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR STPEHEN GEORGE ABBLEY / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE ABBLEY / 16/07/2019

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099061410002

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PREVEXT FROM 31/12/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099061410001

View Document

31/07/1831 July 2018 CESSATION OF GARY SELF AS A PSC

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARY SELF

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099061410001

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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