ROYAL CLARENCE YARD (PHASE G) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Harry James Hulton Lewis as a director on 2023-04-03

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

29/11/2229 November 2022 Termination of appointment of Graham John Chivers as a director on 2022-11-23

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

09/01/229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER LEE GILBERT

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR ANDREW BLAIR MCPHILLIPS

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS

View Document

28/03/1428 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CARDEN

View Document

18/09/1318 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR ANDREW NICHOLAS PETERS

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR DAVID JOHN CARDEN

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR GARY HODGES

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR DAVID MARTIN LOWRY

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN HODDER

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER PELLETT

View Document

29/09/1029 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HODDER / 27/11/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HODDER / 30/09/2008

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

24/09/0824 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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