ROMAN VIEW AT GREENS NORTON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Andrew Phillips as a director on 2024-07-05

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/01/244 January 2024 Director's details changed for Mr Christopher Paul Dodd on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Andrew Phillips on 2024-01-04

View Document

13/12/2313 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

13/12/2313 December 2023 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF PSC STATEMENT ON 28/05/2020

View Document

22/05/2022 May 2020 CESSATION OF FRASER PAUL HOPES AS A PSC

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MAYNARD

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRASER HOPES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY PENTLAND ESTATE MANAGEMENT LIMITED

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM SPECIALIST SERVICES BUIDLING LEICESTER ROAD WOLVEY HINCKLEY LE10 3JF ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM ASHURST SOUTHGATE PARK BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6YS

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL DODD

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR ANDREW PHILLIPS

View Document

04/02/164 February 2016 CORPORATE SECRETARY APPOINTED PENTLAND ESTATE MANAGEMENT LIMITED

View Document

15/01/1615 January 2016 08/08/13

View Document

15/01/1615 January 2016 08/08/14

View Document

15/01/1615 January 2016 08/08/15

View Document

15/01/1615 January 2016 COMPANY RESTORED ON 15/01/2016

View Document

15/01/1615 January 2016 31/08/13 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/03/1418 March 2014 STRUCK OFF AND DISSOLVED

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

08/08/128 August 2012 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