4 ROYAL YORK CRESCENT MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Secretary's details changed for Jose Luis Velazquez on 2025-06-23

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/06/2014 June 2020 SECRETARY'S CHANGE OF PARTICULARS / JOSE LUIS VELAZQUEZ / 14/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR DERECK HUCKLESBY

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MS SARA JANE CHANCE

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM C/O J VELAZQUEZ 84 EGERTON ROAD BISHOPSTON BRISTOL BS7 8HP UNITED KINGDOM

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/01/1215 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/12/1012 December 2010 REGISTERED OFFICE CHANGED ON 12/12/2010 FROM GARDEN FLAT 4 ROYAL YORK CRESCENT CLIFTON BRISTOL BS8 4JZ

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON WALSH / 13/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GLORIA TURNER / 13/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA VELAZQUEZ / 13/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DERECK PETER HUCKLESBY / 13/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HAIDONG LIANG / 13/01/2010

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSE VELAZQUEZ / 09/01/2009

View Document

10/01/0910 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE NORTH SOMERSET BS23 2VA

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 4 ROYAL YORK CRESCENT CLIFTON BRISTOL BS8 4JZ

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 AUDITOR'S RESIGNATION

View Document

17/12/9417 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 AUDITOR'S RESIGNATION

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 SECRETARY RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

13/01/8913 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 13/09/87; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

16/12/8716 December 1987 NEW SECRETARY APPOINTED

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

26/11/8726 November 1987 ALTER MEM AND ARTS 191187

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

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