ROYSTON PROPERTIES (ISLE OF WIGHT) LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a members' voluntary winding up

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-28

View Document

17/04/2317 April 2023 Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

17/04/2317 April 2023 Declaration of solvency

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

13/03/2313 March 2023 Satisfaction of charge 053779720007 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 053779720006 in full

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053779720009

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053779720005

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053779720008

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053779720009

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

01/11/181 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 053779720008

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053779720008

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053779720007

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JAYNE ROYSTON / 19/08/2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL ROYSTON / 19/08/2016

View Document

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053779720006

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053779720005

View Document

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

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL ROYSTON / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 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