ROMANA FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 06236921 |
Category | Private Limited Company |
Incorporated | 03 May 2007 |
Age | 17 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
ROMANA FREEHOLD LIMITED is an active private limited company with number 06236921. It was incorporated 17 years, 1 month, 14 days ago, on 03 May 2007. The company address is Springfield House Springfield House, Weybridge, KT13 9LZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control statement
Date: 29 May 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 May 2024
Action Date: 20 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-20
Psc name: Andrew James Coleman
Documents
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-18
Officer name: Bruce Edward Whibley
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-26
New address: Springfield House 23 Oatlands Drive Weybridge KT13 9LZ
Old address: PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ England
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Appoint person director company with name date
Date: 23 Mar 2020
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-26
Officer name: Mr Jeffrey Emms
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-18
Officer name: Stuart John Careless
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-29
New address: PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ
Old address: C/O Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew James Coleman
Notification date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Smith
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Smith
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Termination director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Appleby
Documents
Termination director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Appleby
Documents
Appoint person director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Edward Whibley
Documents
Appoint person director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart John Careless
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: 38 Worple Road Staines Middlesex TW18 1EA
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Derrick Smith
Change date: 2010-03-10
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Termination secretary company with name
Date: 31 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Robins
Documents
Termination director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Robins
Documents
Legacy
Date: 13 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/07--------- £ si 420@100=42000 £ ic 212002/254002
Documents
Legacy
Date: 30 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/07--------- £ si 710@100=71000 £ ic 141002/212002
Documents
Legacy
Date: 30 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/07--------- £ si 800@100=80000 £ ic 61002/141002
Documents
Legacy
Date: 30 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/07--------- £ si 251@100=25100 £ ic 35902/61002
Documents
Legacy
Date: 30 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/07--------- £ si 78@100=7800 £ ic 28102/35902
Documents
Legacy
Date: 30 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/07--------- £ si 261@100=26100 £ ic 2002/28102
Documents
Legacy
Date: 30 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/07--------- £ si 20@100=2000 £ ic 2/2002
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22 ELDON BUSINESS PARK,BEESTON,NG9 6DZ
Number: | 02166753 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,ENTWISLE ROAD,OL16 2LH
Number: | 11266501 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE COURT,CHIPPING SODBURY,BS37 6JX
Number: | 09244806 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 HIGH STREET,LEATHERHEAD,KT22 8AQ
Number: | 08296207 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BURNWAY,HORNCHURCH,RM11 3SG
Number: | 11706631 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHARLOTTE,LONDON,W10 6UJ
Number: | 11866673 |
Status: | ACTIVE |
Category: | Private Limited Company |