ROMULUS PROPERTIES 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

05/02/255 February 2025 Confirmation statement made on 2025-01-31 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 2023-05-04

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

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

View Document

13/10/2113 October 2021 Full accounts 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

05/02/155 February 2015 DIRECTOR APPOINTED MR MATTHEW JAMES GARNER

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

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

View Document

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

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

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

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

22/01/1322 January 2013 Annual return made up to 22 December 2012 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

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

View Document

23/01/1223 January 2012 Annual return made up to 22 December 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

10/01/1110 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

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

View Document

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

View Document

29/01/1029 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

29/01/1029 January 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LATHAM LAYCOCK / 01/10/2009

View Document

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

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

04/04/084 April 2008 SECRETARY RESIGNED JAMES BARRON

View Document

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

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

04/01/074 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0610 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

08/01/038 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

03/08/023 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

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

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

22/01/0122 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 GUARANTEE ACKNOWLEDGEME 24/12/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 22/12/99; 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: GUARNTEE ACKNOWLEDG 02/08/99

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 RE FACILITY AGREEMENT 23/06/98

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 ADOPT MEM AND ARTS 23/01/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/01/97;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/02/92

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 10/12/88 FULL LIST NOF

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 ANNUAL RETURN MADE UP TO 21/11/86

View Document

01/04/871 April 1987 COMPANY NAME CHANGED PAYSACK PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/04/87

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/08/867 August 1986 RETURN MADE UP TO 22/11/85; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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