Advanced company searchLink opens in new window

ROYSAN PROPERTIES LIMITED

Company number 03347589

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)
08 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Daniella James Fancy on 1 January 2013
08 Apr 2013 CH01 Director's details changed for Sandra Margaret Fancy on 1 January 2013
08 Apr 2013 CH01 Director's details changed for Mr Roy James Fancy on 1 January 2013
02 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
23 Nov 2010 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN England on 23 November 2010
19 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Daniella James Fancy on 1 April 2010
09 Apr 2010 CH01 Director's details changed for Sandra Margaret Fancy on 1 April 2010
09 Apr 2010 CH01 Director's details changed for Mr Roy James Fancy on 1 April 2010
09 Apr 2010 CH04 Secretary's details changed for White House Secretaries Ltd on 1 April 2010
31 Dec 2009 AD01 Registered office address changed from the Old School 51 Princes Road Weybridge Surrey KT13 9DA on 31 December 2009
11 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
08 Apr 2009 363a Return made up to 08/04/09; full list of members
08 Apr 2009 288c Secretary's change of particulars / white house secretaries LTD / 01/03/2009
19 Jun 2008 AA Total exemption small company accounts made up to 30 April 2008
03 Jun 2008 363a Return made up to 08/04/08; full list of members
12 Dec 2007 403a Declaration of satisfaction of mortgage/charge
09 Jul 2007 288a New director appointed
05 Jul 2007 AA Total exemption small company accounts made up to 30 April 2007
01 Jun 2007 363s Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed