Advanced company searchLink opens in new window

ROYLE ESTATES (HODDESDON) LIMITED

Company number 01062669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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