About

Registered Number: 05771742
Date of Incorporation: 06/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O Inglis Chartered Accountants 3 Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA,

 

Roundway Management Ltd was founded on 06 April 2006 and are based in Nether Poppleton, York, it's status is listed as "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUFFITT, Jane 06 April 2006 - 1
MUFFITT, Mary Joyce 27 June 2006 24 February 2011 1
Secretary Name Appointed Resigned Total Appointments
MUFFITT, Joyce 06 April 2006 27 June 2006 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 21 November 2019
AA01 - Change of accounting reference date 16 October 2019
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 08 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 25 September 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 19 April 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
225 - Change of Accounting Reference Date 09 March 2007
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 30 April 2007 Fully Satisfied

N/A

Debenture 20 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.