Romana Properties Ltd was registered on 12 June 2003 and are based in Leeds, it has a status of "Active". The business has one director listed. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINCHLIFFE, Helen Teresa | 01 May 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 06 March 2018 | |
MR01 - N/A | 14 December 2017 | |
CS01 - N/A | 31 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
AA - Annual Accounts | 27 January 2017 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AD01 - Change of registered office address | 14 July 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AD01 - Change of registered office address | 22 September 2010 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 04 April 2009 | |
225 - Change of Accounting Reference Date | 25 March 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 06 September 2007 | |
363s - Annual Return | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
CERTNM - Change of name certificate | 22 March 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363s - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 28 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2003 | |
287 - Change in situation or address of Registered Office | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
NEWINC - New incorporation documents | 12 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2017 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 26 june 2006 and | 12 June 2007 | Outstanding |
N/A |
Mortgage | 12 June 2007 | Outstanding |
N/A |