25 ROYAL YORK CRESCENT LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Secretary's details changed for Mr Alasdair Meadows on 2025-01-24

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Olivia Rice Santos as a director on 2025-01-14

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 4 NEWLYN AVENUE BRISTOL BS9 1BP

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS OLIVIA RICE SANTOS

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED STELLA IRENE HARDING

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MEADOWS

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 31/12/15 NO MEMBER LIST

View Document

18/11/1518 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 31/12/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 31/12/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 31/12/12 NO MEMBER LIST

View Document

10/09/1210 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 31/12/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 31/12/10 NO MEMBER LIST

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MAN / 26/01/2010

View Document

26/01/1026 January 2010 31/12/09 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE SCOTT / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL TOVEY / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MEADOWS / 26/01/2010

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR ALASDAIR MEADOWS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR OLIVE SANTOS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR OLIVIA DONNELLY

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM MARIE MANN BASEMENT FLAT 25A ROYAL YORK CRESCENT CLIFTON BRISTOL BS8 4JX

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

04/03/094 March 2009 SECRETARY APPOINTED MR ALASDAIR MEADOWS

View Document

07/01/097 January 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM PO BOX ` STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 79 NEW CAVENDISH STREET LONDONW1W 6XB

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

12/02/9612 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 1 BRAMBLE DRIVE STOKE BISHOP BRISTOL, AVON. BS9 1RE

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/01/9421 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: 8 FALCONDALE WALK WESTBURY ON TYRM BRISTOL AVON BS9 3JG

View Document

01/11/911 November 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91 FROM: 25 ROYAL YORK CRESCENT CLIFTON BRISTOL BS8 4JX

View Document

30/10/9130 October 1991 STRIKE-OFF ACTION SUSPENDED

View Document

30/07/9130 July 1991 FIRST GAZETTE

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/05/902 May 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

18/10/8818 October 1988 ANNUAL RETURN MADE UP TO 12/09/88

View Document

17/06/8817 June 1988 FIRST GAZETTE

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company