ROMULUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/08/2520 August 2025 NewAppointment of Mr Wilfred Laurence Joel Woolf as a director on 2025-08-20

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/08/2431 August 2024 Accounts for a small company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Appointment of Mr Douglas Allister Mcandrew as a director on 2023-05-03

View Document

05/05/235 May 2023 Termination of appointment of Ben Peter Richardson as a director on 2023-04-04

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Registration of charge 032113360007, created on 2022-04-28

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GROVES

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR MATTHEW JAMES GARNER

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
PEAT HOUSE
1 WATERLOO WAY
LEICESTER
LE1 6LP

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032113360004

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032113360005

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MR MATTHEW JAMES GARNER

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY PAUL TURNBULL

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BARRON

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

10/10/1110 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/111 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

01/07/111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR NICHOLAS THOMAS JULIAN GROVES

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LAYCOCK

View Document

08/07/108 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LATHAM LAYCOCK / 01/03/2010

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR PAUL RAYMOND TURNBULL

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY JAMES BARRON

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR PAUL RAYMOND TURNBULL

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

17/06/0217 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FACILITY AGREEMENT 30/03/01

View Document

01/03/011 March 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RE GUARANTEE 28/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RE: GUARANTEE ACKN 02/08/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 RE GUARANTEE 23/06/98

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 GUARANTEE SPEC LIABILT 18/02/98

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

22/07/9622 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: G OFFICE CHANGED 17/07/96 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

17/07/9617 July 1996 ALTER MEM AND ARTS 11/07/96

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 COMPANY NAME CHANGED PRECIS (1438) LIMITED CERTIFICATE ISSUED ON 15/07/96

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 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