Founded in 1995, Romney Holdings Ltd have registered office in Bakewell, Derbyshire. There are 2 directors listed as Broadhurst, Trevor, Broadhurst, Trevor for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Romney Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADHURST, Trevor | 06 March 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADHURST, Trevor | 06 March 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 17 November 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 14 November 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AA01 - Change of accounting reference date | 27 August 2015 | |
AP01 - Appointment of director | 11 March 2015 | |
AD01 - Change of registered office address | 11 March 2015 | |
AP03 - Appointment of secretary | 11 March 2015 | |
TM01 - Termination of appointment of director | 11 March 2015 | |
TM01 - Termination of appointment of director | 11 March 2015 | |
TM02 - Termination of appointment of secretary | 11 March 2015 | |
MR04 - N/A | 11 March 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AAMD - Amended Accounts | 31 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 14 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 10 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
363a - Annual Return | 11 March 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
RESOLUTIONS - N/A | 13 February 2008 | |
RESOLUTIONS - N/A | 13 February 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2008 | |
123 - Notice of increase in nominal capital | 13 February 2008 | |
MEM/ARTS - N/A | 13 February 2008 | |
363a - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 28 April 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 27 September 2005 | |
395 - Particulars of a mortgage or charge | 22 September 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 13 August 2003 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 21 July 2002 | |
363s - Annual Return | 18 March 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 28 July 2000 | |
225 - Change of Accounting Reference Date | 28 July 2000 | |
363s - Annual Return | 09 March 2000 | |
AA - Annual Accounts | 03 March 2000 | |
287 - Change in situation or address of Registered Office | 24 June 1999 | |
AUD - Auditor's letter of resignation | 18 June 1999 | |
363s - Annual Return | 09 March 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 31 March 1998 | |
AA - Annual Accounts | 27 February 1998 | |
AA - Annual Accounts | 12 May 1997 | |
363s - Annual Return | 06 May 1997 | |
363s - Annual Return | 07 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 June 1995 | |
288 - N/A | 07 March 1995 | |
NEWINC - New incorporation documents | 03 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 April 2008 | Fully Satisfied |
N/A |
Legal mortgage | 29 February 2008 | Fully Satisfied |
N/A |
Debenture | 22 February 2008 | Fully Satisfied |
N/A |
Legal charge | 12 September 2005 | Fully Satisfied |
N/A |