ROOM CONTRACTS LIMITED

130 Aztec West 130 Aztec West, Almondsbury, BS32 4UB, Bristol, England
StatusACTIVE
Company No.09009611
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090096110002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090096110001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXTER HARRIES LIMITED

157 HIGH STREET,ONGAR,CM5 9JD

Number:08989621
Status:ACTIVE
Category:Private Limited Company

CHAWLA CONSULTANTS LIMITED

OAKLANDS,MAIDENHEAD,SL6 6QW

Number:04074941
Status:ACTIVE
Category:Private Limited Company

CKM LOGISTICS LIMITED

245 BROOKHURST AVENUE,WIRRAL,CH63 0PG

Number:09670420
Status:ACTIVE
Category:Private Limited Company

TASSIBA UK LIMITED

453 CRANBROOK ROAD,ILFORD,IG2 6EW

Number:10856407
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CANDLE TREE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source