RO24 ROYSTON MANAGEMENT COMPANY LIMITED
Company number 06349173
- Company Overview for RO24 ROYSTON MANAGEMENT COMPANY LIMITED (06349173)
- Filing history for RO24 ROYSTON MANAGEMENT COMPANY LIMITED (06349173)
- People for RO24 ROYSTON MANAGEMENT COMPANY LIMITED (06349173)
- More for RO24 ROYSTON MANAGEMENT COMPANY LIMITED (06349173)
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 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
10 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | CH01 | Director's details changed for Mr Paul Martin Clayton on 20 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr Roger James Ralston on 20 August 2013 | |
26 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Oct 2011 | AP01 | Appointment of Mr Roger James Ralston as a director | |
31 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
26 Aug 2011 | AP01 | Appointment of Mr Paul Martin Clayton as a director | |
26 Aug 2011 | TM01 | Termination of appointment of Christopher Bond as a director | |
26 Aug 2011 | TM01 | Termination of appointment of Colin Bain as a director | |
26 Aug 2011 | TM02 | Termination of appointment of The Finance & Industrial Trust Ltd as a secretary | |
20 Jul 2011 | AP01 | Appointment of Mr Patrick James Ashton as a director | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Christopher Joseph Bond on 21 August 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Colin Ronald Bain on 21 August 2010 | |
07 Sep 2010 | CH04 | Secretary's details changed for The Finance & Industrial Trust Ltd on 21 August 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Aug 2009 | 363a | Return made up to 21/08/09; full list of members | |
24 Oct 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
24 Sep 2008 | 363a | Return made up to 21/08/08; full list of members | |
10 Dec 2007 | 225 | Accounting reference date shortened from 31/08/08 to 31/03/08 |