ROYAL CLARENCE YARD (PHASE K) 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

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 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

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

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BAINBRIDGE

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR HARRY JAMES HULTON LEWIS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCPHILLIPS

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR GRAHAM JOHN CHIVERS

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY HOMES (HAMPSHIRE) LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLAIR MCPHILLIPS / 29/01/2014

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE GILBERT / 29/01/2014

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAINBRIDGE / 03/11/2015

View Document

20/04/1720 April 2017 CHANGE PERSON AS DIRECTOR

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/08/1617 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWRY

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR STUART BAINBRIDGE

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/07/143 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

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

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

View Document

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

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CARDEN

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

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

24/01/1224 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

29/06/1129 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 28 June 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

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; 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 AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN HODDER / 27/11/2008

View Document

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

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

26/09/0826 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

04/07/084 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

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

09/07/079 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 28/06/05; 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

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/036 January 2003 COMPANY NAME CHANGED ROYAL CLARENCE YARD (PHASE K) LI MITED CERTIFICATE ISSUED ON 06/01/03

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 S369(4) SHT NOTICE MEET 28/06/02

View Document

08/07/028 July 2002 S80A AUTH TO ALLOT SEC 28/06/02

View Document

08/07/028 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

28/06/0228 June 2002 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