ROYSTON AND CARLTON COMMUNITY PROPERTIES LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

13/11/1413 November 2014 27/10/14 NO MEMBER LIST

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY NEWMAN / 12/11/2014

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1330 October 2013 27/10/13 NO MEMBER LIST

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1213 November 2012 27/10/12 NO MEMBER LIST

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 27/10/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR JOHN STACEY OPENSHAW

View Document

08/11/108 November 2010 27/10/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KENNETH RICHARDSON / 28/10/2009

View Document

28/10/0928 October 2009 27/10/09 NO MEMBER LIST

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SMITH / 28/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WAGER / 01/04/2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARDSON / 01/05/2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 MEMORANDUM OF ASSOCIATION

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 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