- Company Overview for ROYALE ESTATES LIMITED (09488134)
- Filing history for ROYALE ESTATES LIMITED (09488134)
- People for ROYALE ESTATES LIMITED (09488134)
- Charges for ROYALE ESTATES LIMITED (09488134)
- More for ROYALE ESTATES LIMITED (09488134)
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) |
---|---|---|---|
19 Sep 2018 | AP01 | Appointment of Mr Stephen Gary Meredith as a director on 7 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Robert Lee Jack Bull as a director on 7 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Jason Mark Williams as a director on 7 September 2018 | |
21 May 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
20 May 2018 | AD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 20 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
11 Mar 2016 | MR01 | Registration of charge 094881340001, created on 9 March 2016 | |
08 Dec 2015 | AD01 | Registered office address changed from Gaywood Hall Gaywood Hall Drive Gaywood King's Lynn Norfolk PE30 4EE United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 8 December 2015 | |
13 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-13
|