Advanced company searchLink opens in new window

ROYAL CLARENCE YARD (PHASE I) LIMITED

Company number 04472601

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)
09 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
22 May 2018 TM02 Termination of appointment of Gemma Parsons as a secretary on 4 May 2018
22 May 2018 AP03 Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018
16 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
06 Jul 2017 PSC02 Notification of Berkeley Homes (Hampshire) Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
25 Apr 2017 CH01 Director's details changed for Mr Andrew Blair Mcphillips on 29 January 2014
20 Apr 2017 CH01 Director's details changed for Mr Christopher Lee Gilbert on 29 January 2014
20 Apr 2017 CH01 Director's details changed for Mr Stuart Bainbridge on 3 November 2015
20 Apr 2017 CH01 Director's details changed
18 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
17 Aug 2016 AP03 Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
16 Aug 2016 TM02 Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
27 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
16 Nov 2015 AP01 Appointment of Mr Stuart Bainbridge as a director on 3 November 2015
16 Nov 2015 TM01 Termination of appointment of David Martin Lowry as a director on 3 November 2015
23 Oct 2015 AP01 Appointment of Mr Anthony William Pidgley as a director on 19 October 2015
07 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
13 Jul 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
16 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
03 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
14 Apr 2014 TM01 Termination of appointment of Andrew Peters as a director