11 ROYAL CRESCENT WHITBY MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-10-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/01/2110 January 2021 DIRECTOR APPOINTED MRS JOANNA LUCY LORD

View Document

10/01/2110 January 2021 DIRECTOR APPOINTED MR JONATHAN MICHAEL PETER FLOWER

View Document

10/01/2110 January 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLLIER

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMERY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

24/04/1924 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR APPOINTED KEVIN ROBERT EMERY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID HUDSON

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON

View Document

04/09/174 September 2017 SECRETARY APPOINTED ADRIAN STENSON

View Document

31/03/1731 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR NESTOR MARIO SOBREPEREZ

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA WHITTLE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART MAWSON

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR ADRIAN STENSON

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 SECRETARY APPOINTED MR DAVID HUDSON

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY STEWART MAWSON

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED TIMOTHY BRIAN COLLIER

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOTTOMLEY

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARGARET TROUGHTON / 01/11/2009

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PATRICIA BOTTOMLEY / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUDSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALLEN MAWSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARGARET TROUGHTON / 27/10/2009

View Document

15/01/0915 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR BILLY LIU

View Document

07/08/087 August 2008 DIRECTOR APPOINTED GILLIAN PATRICIA BOTTOMLEY

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 35 WINDSOR OVAL WEST ARDSLEY WAKEFIELD YORKSHIRE

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 17 THE CROFT TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1DX

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 11/19 WESTGATE SHIPLEY WEST YORKSHIRE BD18 3QX

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 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