ROYAL CLARENCE YARD (PHASE E) 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

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

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

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Peter James Smith as a director on 2023-09-04

View Document

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

View Document

15/03/2315 March 2023 Appointment of Mr Peter James Smith as a director on 2023-03-14

View Document

15/03/2315 March 2023 Appointment of Mr Stephen Philip Gorman as a director on 2023-03-14

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

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

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

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 26/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 26/02/2015

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

31/10/1431 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER LEE GILBERT

View Document

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

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

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WIBLING

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

04/10/134 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 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

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

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY HODGES

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DAVID JOHN CARDEN

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DAVID MARTIN LOWRY

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR ANDREW BLAIR MCPHILLIPS

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN HODDER

View Document

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

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR ANDREW CHARLES WIBLING

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

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/10/1026 October 2010 Annual return made up to 25 October 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

16/02/1016 February 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

11/11/0911 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

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

01/04/091 April 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

01/04/091 April 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

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

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

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

04/04/084 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

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 MEMORANDUM OF ASSOCIATION

View Document

25/11/0425 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 COMPANY NAME CHANGED
BERKELEY NUMBER EIGHT LIMITED
CERTIFICATE ISSUED ON 25/11/04

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 COMPANY NAME CHANGED
CROSBY EIGHT LIMITED
CERTIFICATE ISSUED ON 22/08/03

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02

View Document

07/11/017 November 2001 S366A DISP HOLDING AGM 25/10/01

View Document

25/10/0125 October 2001 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