ROYLE PROPERTIES MANAGEMENT LIMITED
Company number 05054072
- Company Overview for ROYLE PROPERTIES MANAGEMENT LIMITED (05054072)
- Filing history for ROYLE PROPERTIES MANAGEMENT LIMITED (05054072)
- People for ROYLE PROPERTIES MANAGEMENT LIMITED (05054072)
- More for ROYLE PROPERTIES MANAGEMENT LIMITED (05054072)
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) |
---|---|---|---|
07 Aug 2024 | AP01 | Appointment of Mr Elsid Selmani as a director on 1 July 2024 | |
06 Aug 2024 | TM01 | Termination of appointment of Oisin Senan Hawes as a director on 1 July 2024 | |
14 May 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
02 Sep 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
30 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
24 Mar 2023 | AD01 | Registered office address changed from 17 George St, Stroud, Glos 17 George Street Stroud Glos GL5 3DP England to 17 George Street Stroud Glos GL5 3DP on 24 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from 4 Bath Mews Bath Parade Cheltenham GL53 7HL England to 17 George St, Stroud, Glos 17 George Street Stroud Glos GL5 3DP on 24 March 2023 | |
11 Mar 2023 | CH01 | Director's details changed for Mr Oisin Senan Hawes on 1 April 2022 | |
11 Mar 2023 | TM02 | Termination of appointment of Complete Property Group Limited as a secretary on 1 April 2022 | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
18 Nov 2020 | AD01 | Registered office address changed from The Malt House the Star Rear of 539 Fishponds Road Bristol BS16 3AF England to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 18 November 2020 | |
09 Sep 2020 | AP04 | Appointment of Complete Property Group Limited as a secretary on 1 July 2020 | |
28 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
04 Mar 2020 | TM01 | Termination of appointment of Fiona Zena Denton as a director on 27 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Julia Gay Nash as a director on 27 February 2020 | |
02 Mar 2020 | TM02 | Termination of appointment of Cmg Leasehold Management Limited as a secretary on 28 February 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 134 Cheltenham Road Gloucester Gloucestershire GL2 0LY to The Malt House the Star Rear of 539 Fishponds Road Bristol BS16 3AF on 2 March 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Pamela Helen Harmer as a director on 21 December 2019 | |
30 Apr 2019 | AP01 | Appointment of Mrs Julia Gay Nash as a director on 25 April 2019 | |
23 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 |