ROOM 58 LIMITED
Status | ACTIVE |
Company No. | 04330745 |
Category | Private Limited Company |
Incorporated | 28 Nov 2001 |
Age | 22 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ROOM 58 LIMITED is an active private limited company with number 04330745. It was incorporated 22 years, 5 months, 7 days ago, on 28 November 2001. The company address is Epsilon House The Square Epsilon House The Square, Gloucester, GL3 4AD, Gloucestershire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Address
Type: AD01
New address: Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
Old address: Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
Change date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Old address: C/O Davies Mayers Barnett Llp Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
Change date: 2020-01-03
New address: Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanna Jane Jones
Change date: 2019-11-18
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Colin Jones
Change date: 2019-11-18
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-18
Officer name: Mr Martin Colin Jones
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Jane Jones
Change date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Change person secretary company with change date
Date: 17 Jan 2014
Action Date: 28 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanna Jane Jones
Change date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 14 Dec 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-28
Officer name: Mrs Joanna Jane Jones
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Change person director company with change date
Date: 14 Dec 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-28
Officer name: Mr Martin Colin Jones
Documents
Capital return purchase own shares
Date: 03 Jul 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Change registered office address company with date old address
Date: 07 Oct 2010
Action Date: 07 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-07
Old address: Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Jane Jones
Change date: 2009-11-20
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Colin Jones
Change date: 2009-11-20
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maurice John Edington
Change date: 2009-11-20
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Edington
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / joanna jones / 31/05/2007
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin jones / 31/05/2007
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 14/12/03 from: windmill house 91-93 windmill road sunbury on thames middlesex TW16 7EF
Documents
Accounts with accounts type small
Date: 25 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 23/09/02 from: orchard court orchard lane bristol BS1 5WS
Documents
Legacy
Date: 23 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/12/02
Documents
Legacy
Date: 02 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/03/02--------- £ si 7898@1=7898 £ ic 2/7900
Documents
Resolution
Date: 26 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 2002
Category: Capital
Type: 123
Description: £ nc 100/10000 20/03/02
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/01/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 09 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed velocity 260 LIMITED\certificate issued on 09/01/02
Documents
Some Companies
FLAT 3,,BRISTOL,
Number: | 08660871 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILLS HOUSE,BURY,BL9 5BJ
Number: | 11506056 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 24337 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11520385 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DRUM BRAE TERRACE,EDINBURGH,EH4 7SE
Number: | SC519876 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED THE CONSULTANCY EUROPE LIMITED
TAY HOUSE,GLASGOW,G2 4JR
Number: | SC416123 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEEPLE MEADOWS RESIDENTS LIMITED
1 STEEPLE MEADOWS,SOUTHMINSTER,CM0 7UY
Number: | 10269060 |
Status: | ACTIVE |
Category: | Private Limited Company |