ROYLE PROPERTIES MANAGEMENT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-24 with updates

View Document

28/03/2528 March 2025 Change of details for Mr Elsid Selmani as a person with significant control on 2024-06-10

View Document

25/03/2525 March 2025 Notification of Elsid Selmani as a person with significant control on 2022-08-29

View Document

24/03/2524 March 2025 Withdrawal of a person with significant control statement on 2025-03-24

View Document

07/08/247 August 2024 Appointment of Mr Elsid Selmani as a director on 2024-07-01

View Document

06/08/246 August 2024 Termination of appointment of Oisin Senan Hawes as a director on 2024-07-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-24 with updates

View Document

02/09/232 September 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

24/03/2324 March 2023 Registered office address changed from 4 Bath Mews Bath Parade Cheltenham GL53 7HL England to 17 George St, Stroud, Glos 17 George Street Stroud Glos GL5 3DP on 2023-03-24

View Document

24/03/2324 March 2023 Registered office address changed from 17 George St, Stroud, Glos 17 George Street Stroud Glos GL5 3DP England to 17 George Street Stroud Glos GL5 3DP on 2023-03-24

View Document

11/03/2311 March 2023 Director's details changed for Mr Oisin Senan Hawes on 2022-04-01

View Document

11/03/2311 March 2023 Termination of appointment of Complete Property Group Limited as a secretary on 2022-04-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM THE MALT HOUSE THE STAR REAR OF 539 FISHPONDS ROAD BRISTOL BS16 3AF ENGLAND

View Document

09/09/209 September 2020 CORPORATE SECRETARY APPOINTED COMPLETE PROPERTY GROUP LIMITED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA DENTON

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA NASH

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 134 CHELTENHAM ROAD GLOUCESTER GLOUCESTERSHIRE GL2 0LY

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY CMG LEASEHOLD MANAGEMENT LIMITED

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA HARMER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 DIRECTOR APPOINTED MRS JULIA GAY NASH

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OISIN SENAN HAWES / 08/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ZENA DENTON / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HELEN HARMER / 06/03/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAN STARKINGS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED PAMELA HELEN HARMER

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/03/132 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED CMG LEASEHOLD MANAGEMENT LIMITED

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED IAN ROONEY STARKINGS

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED CHRISTOPHER PETER ELLIOTT

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED FIONA ZENA DENTON

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 4-7 ROWCROFT STROUD GLOUCESTERSHIRE GL5 3BJ

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR FIONNUALA HAWES

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY OISIN HAWES

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONNUALA HAWES / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OISIN SENAN HAWES / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MR OISIN SENAN HAWES

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCGRATH

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MCGRATH

View Document

08/03/078 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 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