- Company Overview for ROYLE ESTATES (HODDESDON) LIMITED (01062669)
- Filing history for ROYLE ESTATES (HODDESDON) LIMITED (01062669)
- People for ROYLE ESTATES (HODDESDON) LIMITED (01062669)
- Charges for ROYLE ESTATES (HODDESDON) LIMITED (01062669)
- More for ROYLE ESTATES (HODDESDON) LIMITED (01062669)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2024 | AP01 | Appointment of Mr Nicholas Anthony Nagle as a director on 18 September 2024 | |
16 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
02 Oct 2023 | MR04 | Satisfaction of charge 2 in full | |
02 Oct 2023 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2023 | MR04 | Satisfaction of charge 4 in full | |
02 Oct 2023 | MR04 | Satisfaction of charge 5 in full | |
02 Oct 2023 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2023 | MR04 | Satisfaction of charge 6 in full | |
25 Apr 2023 | PSC04 | Change of details for Mrs Rosslyn Gordon as a person with significant control on 31 March 2023 | |
25 Apr 2023 | PSC07 | Cessation of Douglas Hamilton Gordon as a person with significant control on 31 March 2023 | |
04 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Mar 2023 | AP01 | Appointment of Mrs Rosslyn Gordon as a director on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Douglas Hamilton Gordon as a director on 8 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
15 Feb 2023 | AD01 | Registered office address changed from 59 Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW England to 2 Crossfield Chambers Gladbeck Way Enfield EN2 7HT on 15 February 2023 | |
09 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
23 Sep 2020 | AD01 | Registered office address changed from 1 Linfoot Road Tetbury Gloucestershire GL8 8BX England to 59 Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW on 23 September 2020 | |
08 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
05 Mar 2020 | PSC01 | Notification of Rosslyn Gordon as a person with significant control on 31 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 1 Linfoot Road Tetbury Gloucestershire GL8 8BX on 9 December 2019 |