About

Registered Number: 04364184
Date of Incorporation: 31/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 68 Field Barn Drive, Southill Weymouth, Dorset, DT4 0EE

 

Roundham Heights Ltd was registered on 31 January 2002. The company has 12 directors listed as Cahill, Anthony Patrick, North, Colin Derek, Rose, Martin Timothy, Jackson, Terence Edward, Beebee, Colin Brian, Cahill, Anthony Patrick, Cahill, Cecile, Federer, Rudolf, Green, Anthony, Mandall, Keith Donald, Mandall, Patricia, Pitt, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAHILL, Anthony Patrick 22 November 2010 - 1
NORTH, Colin Derek 26 July 2005 - 1
ROSE, Martin Timothy 08 January 2005 - 1
BEEBEE, Colin Brian 03 December 2004 19 March 2009 1
CAHILL, Anthony Patrick 31 January 2002 01 December 2004 1
CAHILL, Cecile 31 January 2002 01 December 2004 1
FEDERER, Rudolf 03 December 2004 17 April 2009 1
GREEN, Anthony 03 December 2004 03 December 2012 1
MANDALL, Keith Donald 20 July 2007 19 March 2009 1
MANDALL, Patricia 20 July 2007 19 March 2009 1
PITT, Michael 05 November 2017 12 June 2019 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Terence Edward 03 December 2004 08 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 22 February 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 06 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 February 2013
TM01 - Termination of appointment of director 30 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 14 February 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 29 April 2004
363s - Annual Return 28 March 2003
225 - Change of Accounting Reference Date 20 January 2003
288b - Notice of resignation of directors or secretaries 08 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.