ROOM CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 09009611 |
Category | Private Limited Company |
Incorporated | 24 Apr 2014 |
Age | 10 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
ROOM CONTRACTS LIMITED is an active private limited company with number 09009611. It was incorporated 10 years, 1 month, 6 days ago, on 24 April 2014. The company address is 130 Aztec West 130 Aztec West, Almondsbury, BS32 4UB, Bristol, England.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Mortgage satisfy charge full
Date: 24 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090096110002
Documents
Notification of a person with significant control
Date: 27 Feb 2024
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Room Contracts Holdings Limited
Notification date: 2023-10-26
Documents
Cessation of a person with significant control
Date: 27 Feb 2024
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Crayston
Cessation date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-10
Psc name: Mr John Crayston
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 21 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Crayston
Change date: 2020-03-21
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kristina Louise Venning
Appointment date: 2020-05-01
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 21 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Crayston
Change date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 15 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090096110001
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-10
Charge number: 090096110002
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-09
Psc name: Mr John Crayston
Documents
Cessation of a person with significant control
Date: 20 Sep 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Crayston
Cessation date: 2018-01-09
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: 20 Slonk Hill Road Shoreham-by-Sea BN43 6HX England
New address: 130 Aztec West Park Avenue Almondsbury Bristol BS32 4UB
Change date: 2018-07-23
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 19 Jul 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Harrington
Cessation date: 2018-01-09
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-09
Psc name: John Crayston
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: John Francis Harrington
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 08 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Crayston
Appointment date: 2017-04-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2017
Action Date: 09 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-09
Charge number: 090096110001
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2016
Action Date: 18 Sep 2016
Category: Address
Type: AD01
Old address: 82 st John Street London United Kingdom EC1M 4JN United Kingdom
Change date: 2016-09-18
New address: 20 Slonk Hill Road Shoreham-by-Sea BN43 6HX
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Francis Harrington
Change date: 2016-09-15
Documents
Change person director company with change date
Date: 19 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Francis Harrington
Change date: 2016-08-01
Documents
Change person director company with change date
Date: 19 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-18
Officer name: Mr John Francis Harrington
Documents
Change person secretary company with change date
Date: 19 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-01
Officer name: Lisa Oakley
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
Old address: 5 Oak Ridge Dorking Surrey RH4 2NL
Change date: 2016-04-27
New address: 82 st John Street London United Kingdom EC1M 4JN
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Some Companies
157 HIGH STREET,ONGAR,CM5 9JD
Number: | 08989621 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS,MAIDENHEAD,SL6 6QW
Number: | 04074941 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 BROOKHURST AVENUE,WIRRAL,CH63 0PG
Number: | 09670420 |
Status: | ACTIVE |
Category: | Private Limited Company |
453 CRANBROOK ROAD,ILFORD,IG2 6EW
Number: | 10856407 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 COLLEGE STREET,GLOUCESTER,GL1 2NE
Number: | 10909935 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLOWER SHOP (BEDWORTH) LTD
31 DUNNS CLOSE,NUNEATON,CV11 4NF
Number: | 07637714 |
Status: | ACTIVE |
Category: | Private Limited Company |