ROMENGOLD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

29/01/2529 January 2025 Director's details changed for Mrs Helen Lawrence on 2025-01-07

View Document

29/01/2529 January 2025 Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon Avon BS21 7NU to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 2025-01-29

View Document

14/08/2414 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

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

View Accounts

20/06/2320 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Director's details changed for Mrs Helen Lawrence on 2023-03-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Director's details changed for Mrs Helen Lawrence on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mrs Helen Lawrence on 2022-05-10

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

31/12/2031 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

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

View Accounts

18/06/1918 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ROSSER / 10/02/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SIMMONS / 10/02/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ROSSER / 10/02/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SIMMONS / 10/02/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/10/1714 October 2017 DIRECTOR APPOINTED MRS HEATHER ROSSER

View Document

14/10/1714 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN ROSSER

View Document

06/09/176 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROSSER / 09/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LAWRENCE / 06/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SIMMONS / 03/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SIMMONS / 03/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY EAMON MCMANUS

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR EAMON MCMANUS

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 DIRECTOR APPOINTED MRS HELEN LAWRENCE

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR MARTYN ROSSER

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 15/10/2011

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 15/10/2011

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 06/08/2011

View Document

27/02/1227 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 06/08/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SIMMONS / 31/12/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 31/12/2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EAMON DAVID MCMANUS / 31/12/2010

View Document

21/01/1121 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM BASEMENT FLAT 18A MADEIRA ROAD CLEVEDON AVON BS21 7TJ UNITED KINGDOM

View Document

25/02/1025 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW SIMMONS / 12/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON DAVID MCMANUS / 12/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM BASEMENT FLAT 18A MADEIRA ROAD CLEVEDON SOMERSET BS21 7TJ

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMMONS / 02/12/2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM FLAT 1 18 MADEIRA ROAD CLEVEDON SOMERSET BS21 7TJ

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 31 CANNONS GATE CLEVEDON BS21 5HL

View Document

19/04/0719 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: APARTMENT 1 18 MADEIRA ROAD CLEVEDON AVON BS21 7TJ

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0511 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: APARTMENT 4 18 MADEIRA ROAD CLEVEDON NORTH SOMERSET BS21 7TJ

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 18A MADEIRA ROAD CLEVEDON AVON BS21 7TJ

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 ALTER MEM AND ARTS 11/02/99

View Document

27/01/9927 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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