Advanced company searchLink opens in new window

ROYLE PROPERTIES MANAGEMENT LIMITED

Company number 05054072

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)
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