Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-30 => 2022-12-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 30/12/22 UNAUDITED ABRIDGED |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STANDSET LIMITED / 13/07/2016 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-30 => 2021-12-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-27 |
update statutory_documents 30/12/21 UNAUDITED ABRIDGED |
2022-09-03 |
delete source_ip 151.101.61.84 |
2022-09-03 |
insert source_ip 151.101.17.84 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-30 => 2020-12-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 30/12/20 UNAUDITED ABRIDGED |
2021-09-07 |
delete company_previous_name ROMA HOMES LIMITED |
2021-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHARLES FROUDE / 29/06/2021 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES |
2021-02-08 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-30 |
2021-02-08 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-12-29 |
update statutory_documents 30/12/19 UNAUDITED ABRIDGED |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
2019-06-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STANDSET LIMITED / 10/02/2017 |
2019-01-07 |
update accounts_last_madeup_date 2017-01-31 => 2017-12-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-27 => 2019-09-30 |
2018-12-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17 |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-27 |
2018-09-27 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
2018-06-07 |
update account_ref_month 1 => 12 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2018-09-30 |
2018-05-08 |
update statutory_documents PREVSHO FROM 31/01/2018 TO 31/12/2017 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-01-31 |
2018-03-07 |
update accounts_next_due_date 2018-01-02 => 2018-10-31 |
2018-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
2017-11-08 |
update account_ref_day 8 => 31 |
2017-11-08 |
update account_ref_month 2 => 1 |
2017-11-08 |
update accounts_next_due_date 2017-11-08 => 2018-01-02 |
2017-10-02 |
update statutory_documents PREVSHO FROM 08/02/2017 TO 31/01/2017 |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
2017-07-07 |
update num_mort_outstanding 1 => 0 |
2017-07-07 |
update num_mort_satisfied 0 => 1 |
2017-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-04-27 |
delete address ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL |
2017-04-27 |
insert address WILMOTHS, 91-93 EASTBOURNE ROAD WILLINGDON EASTBOURNE EAST SUSSEX ENGLAND BN20 9NR |
2017-04-27 |
update account_ref_day 31 => 8 |
2017-04-27 |
update account_ref_month 12 => 2 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2017-11-08 |
2017-04-27 |
update registered_address |
2017-02-13 |
update statutory_documents PREVEXT FROM 31/12/2016 TO 08/02/2017 |
2017-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2017 FROM
ARCADIA HOUSE
MARITIME WALK OCEAN VILLAGE
SOUTHAMPTON
HAMPSHIRE
SO14 3TL |
2017-02-10 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN CHARLES FROUDE |
2017-02-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JASON WILMOTH |
2017-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES |
2017-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MEADER |
2017-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLOUGHBY |
2017-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS WILLOUGHBY |
2017-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BAILEY |
2016-12-20 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-10-08 |
update returns_last_madeup_date 2014-07-13 => 2015-07-13 |
2015-10-08 |
update returns_next_due_date 2015-08-10 => 2016-08-10 |
2015-09-10 |
update statutory_documents 13/07/15 FULL LIST |
2014-10-07 |
update returns_last_madeup_date 2013-07-13 => 2014-07-13 |
2014-10-07 |
update returns_next_due_date 2014-08-10 => 2015-08-10 |
2014-09-16 |
update statutory_documents 13/07/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
2013-09-06 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
2013-08-06 |
update statutory_documents 13/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-22 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-22 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
2013-06-22 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2012-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-14 |
update statutory_documents 13/07/12 FULL LIST |
2011-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-08-04 |
update statutory_documents 13/07/11 FULL LIST |
2010-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-08-25 |
update statutory_documents 13/07/10 FULL LIST |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR BAILEY / 01/10/2009 |
2010-08-11 |
update statutory_documents DIRECTOR APPOINTED ANDREW RONALD MEADER |
2010-02-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-02-02 |
update statutory_documents FIRST GAZETTE |
2010-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
2009-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 01/07/2008 |
2007-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/06 FROM:
CHARTER COURT
THIRD AVENUE
SOUTHAMPTON
SO15 0AP |
2006-09-01 |
update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-16 |
update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
2004-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS; AMEND |
2002-07-29 |
update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS |
2002-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-18 |
update statutory_documents SECRETARY RESIGNED |
2001-11-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
2001-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-06 |
update statutory_documents COMPANY NAME CHANGED
ROMA HOMES LIMITED
CERTIFICATE ISSUED ON 06/08/01 |
2001-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-17 |
update statutory_documents SECRETARY RESIGNED |
2001-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |