ROYAL CLARENCE YARD (PHASE C) 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

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

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

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

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

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BAINBRIDGE

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR HARRY JAMES HULTON LEWIS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCPHILLIPS

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR GRAHAM JOHN CHIVERS

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLAIR MCPHILLIPS / 13/04/2013

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAINBRIDGE / 03/11/2015

View Document

20/04/1720 April 2017 CHANGE PERSON AS DIRECTOR

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE GILBERT / 01/04/2014

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/08/1617 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR STUART BAINBRIDGE

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWRY

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

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

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

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

View Document

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

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

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

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GAFFNEY

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

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CARDEN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY

View Document

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

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JOHN ANDREW GAFFNEY

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ANDREW BLAIR MCPHILLIPS

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ANDREW JOHN WEBB

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND FRY

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ANDREW CHARLES WIBLING

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR DAVID JOHN CARDEN

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR DAVID MARTIN LOWRY

View Document

04/06/134 June 2013 COMPANY NAME CHANGED BERKELEY ONE HUNDRED AND SIXTY LIMITED CERTIFICATE ISSUED ON 04/06/13

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 CHANGE OF NAME 12/04/2013

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

04/01/124 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

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

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/04/1028 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

25/09/0825 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

21/05/0721 May 2007 S80A AUTH TO ALLOT SEC 26/04/07

View Document

26/04/0726 April 2007 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