ROMENGLEN NO.2 LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

18/10/2218 October 2022 Notification of Lionel Gerald Curry as a person with significant control on 2022-09-21

View Document

18/10/2218 October 2022 Cessation of Henry Michael Neumann as a person with significant control on 2022-09-21

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES ANDREW HARTLEY / 24/01/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY MICHAEL NEUMANN / 24/01/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK JAMES HARTLEY / 24/01/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/03/1827 March 2018 SECOND FILING OF PSC01 FOR MR HENRY MICHAEL NEUMANN

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANDREW HARTLEY

View Document

05/03/185 March 2018 CESSATION OF MICHAEL HAROLD HUNTER AS A PSC

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY MICHAEL NEUMANN

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES HARTLEY

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/08/168 August 2016 PREVSHO FROM 28/02/2016 TO 30/09/2015

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089159210003

View Document

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEARLMAN / 17/04/2015

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089159210002

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089159210001

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information