Rombalds Run-off Ltd was founded on 29 November 2007 with its registered office in Surrey. The current directors of this business are listed as Brook, Freya Marguerite, Griffiths, Gary Leonard, Lewis, Max Barrie. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Gary Leonard | 01 August 2017 | - | 1 |
LEWIS, Max Barrie | 01 August 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, Freya Marguerite | 14 May 2019 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 October 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 03 September 2019 | |
AP03 - Appointment of secretary | 07 June 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 26 September 2018 | |
MR01 - N/A | 27 April 2018 | |
CS01 - N/A | 27 March 2018 | |
RESOLUTIONS - N/A | 22 February 2018 | |
SH01 - Return of Allotment of shares | 19 February 2018 | |
AP01 - Appointment of director | 31 October 2017 | |
AP01 - Appointment of director | 31 October 2017 | |
TM01 - Termination of appointment of director | 31 October 2017 | |
AP01 - Appointment of director | 26 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
AP01 - Appointment of director | 18 August 2017 | |
CS01 - N/A | 24 March 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
CS01 - N/A | 13 December 2016 | |
CERTNM - Change of name certificate | 03 October 2016 | |
AD01 - Change of registered office address | 03 August 2016 | |
AD01 - Change of registered office address | 02 August 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 30 November 2015 | |
SH14 - Notice of redenomination | 23 November 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AP01 - Appointment of director | 26 June 2014 | |
TM01 - Termination of appointment of director | 23 June 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AP01 - Appointment of director | 17 September 2012 | |
TM01 - Termination of appointment of director | 28 August 2012 | |
AUD - Auditor's letter of resignation | 11 July 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 29 November 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
AA - Annual Accounts | 27 May 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 17 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH03 - Change of particulars for secretary | 09 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AA - Annual Accounts | 30 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
363a - Annual Return | 02 December 2008 | |
RESOLUTIONS - N/A | 10 April 2008 | |
MEM/ARTS - N/A | 10 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
RESOLUTIONS - N/A | 29 February 2008 | |
225 - Change of Accounting Reference Date | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
287 - Change in situation or address of Registered Office | 14 January 2008 | |
NEWINC - New incorporation documents | 29 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2018 | Outstanding |
N/A |
Debenture | 27 February 2008 | Fully Satisfied |
N/A |