About

Registered Number: 06695034
Date of Incorporation: 11/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Kings Court, London Road, Stevenage, SG1 2NG,

 

Romeo Bidco Ltd was registered on 11 September 2008 and are based in Stevenage. There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWALES, Tim 26 March 2009 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
TIBELL, Zoe 29 July 2009 25 February 2014 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
MR04 - N/A 18 August 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
AA - Annual Accounts 11 December 2019
AD01 - Change of registered office address 08 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 October 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
RESOLUTIONS - N/A 13 August 2015
RP04 - N/A 11 August 2015
MR01 - N/A 04 July 2015
SH01 - Return of Allotment of shares 15 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 21 April 2011
CH01 - Change of particulars for director 24 January 2011
AR01 - Annual Return 04 October 2010
TM01 - Termination of appointment of director 25 May 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
RESOLUTIONS - N/A 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 2009
123 - Notice of increase in nominal capital 07 June 2009
287 - Change in situation or address of Registered Office 07 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
225 - Change of Accounting Reference Date 21 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
RESOLUTIONS - N/A 06 April 2009
MEM/ARTS - N/A 30 March 2009
CERTNM - Change of name certificate 26 March 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Fully Satisfied

N/A

Insurance assignment 14 April 2009 Fully Satisfied

N/A

Composite debenture 31 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.