G.E. ROMNEY (BAMA) LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-01-05 View Report
Dissolution. Dissolution application strike off company. 2020-12-24 View Report
Officers. Appointment date: 2020-11-24. Officer name: Mr James William Matthew Taylor. 2020-12-21 View Report
Capital. Description: Statement by Directors. 2020-12-01 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-01 View Report
Insolvency. Description: Solvency Statement dated 24/11/20. 2020-12-01 View Report
Resolution. Description: Resolutions. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Accounts. Accounts type dormant. 2019-10-06 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Persons with significant control. Psc name: Mayborn Group Limited. Change date: 2018-09-28. 2019-05-15 View Report
Accounts. Accounts type dormant. 2018-10-06 View Report
Address. Old address: Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH. New address: Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW. Change date: 2018-09-28. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Resolution. Description: Resolutions. 2017-02-09 View Report
Officers. Termination date: 2017-01-19. Officer name: Mark Alan Stanley Hall. 2017-01-19 View Report
Officers. Termination date: 2017-01-19. Officer name: Mark Alan Stanley Hall. 2017-01-19 View Report
Accounts. Accounts type dormant. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Officers. Officer name: Mr Stephen William Parkin. 2014-05-24 View Report
Officers. Officer name: Steven Jones. 2014-05-24 View Report
Officers. Officer name: Mr Mark Alan Stanley Hall. 2014-05-23 View Report
Officers. Officer name: Mr Mark Alan Stanley Hall. 2014-05-23 View Report
Officers. Officer name: Mark Stanworth. 2014-05-23 View Report
Officers. Officer name: Mark Stanworth. 2014-05-23 View Report
Accounts. Accounts type dormant. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Accounts. Accounts type dormant. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-07-13 View Report
Officers. Officer name: Mark Stanworth. Change date: 2012-06-22. 2012-07-13 View Report
Officers. Officer name: Mr Steven Paul Jones. Change date: 2012-06-22. 2012-07-13 View Report
Officers. Officer name: Mark Stanworth. Change date: 2012-06-22. 2012-07-13 View Report
Accounts. Accounts type dormant. 2011-09-12 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Accounts. Accounts type dormant. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-07-26 View Report
Accounts. Accounts type total exemption full. 2009-07-27 View Report
Annual return. Legacy. 2009-07-21 View Report
Annual return. Legacy. 2008-12-11 View Report
Address. Description: Registered office changed on 11/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH. 2008-12-11 View Report
Officers. Description: Director appointed mr steven paul jones. 2008-12-11 View Report
Officers. Description: Appointment terminated director iain hamilton. 2008-12-08 View Report
Accounts. Accounts type total exemption full. 2008-10-14 View Report
Address. Description: Registered office changed on 29/01/08 from: dylon house worsley bridge road london SE26 5HD. 2008-01-29 View Report