ROYEL PROPERTIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-02 View Report
Address. New address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Old address: 64 New Cavendish Street London W1G 8TB. Change date: 2023-04-12. 2023-04-12 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Accounts. Accounts type total exemption full. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Accounts. Accounts type total exemption full. 2021-03-18 View Report
Confirmation statement. Statement with updates. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-10-28 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2016-01-10 View Report
Accounts. Change account reference date company previous shortened. 2015-12-24 View Report
Accounts. Accounts type total exemption small. 2015-05-26 View Report
Accounts. Change account reference date company previous shortened. 2015-03-18 View Report
Accounts. Change account reference date company previous shortened. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type total exemption small. 2014-03-04 View Report
Accounts. Change account reference date company previous shortened. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Accounts. Accounts type total exemption small. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Address. Old address: 65 New Cavendish Street London W1G 7LS. Change date: 2012-08-13. 2012-08-13 View Report
Accounts. Accounts type total exemption small. 2011-12-15 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Officers. Officer name: Mr Clive Warren Lewis. Change date: 2011-10-28. 2011-10-28 View Report
Officers. Change date: 2011-10-28. Officer name: Vicki Adrienne Leigh. 2011-10-28 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-10-22 View Report
Accounts. Accounts type total exemption small. 2010-03-16 View Report
Annual return. With made up date full list shareholders. 2009-12-22 View Report
Officers. Officer name: Lynn Barbara Glyn. Change date: 2009-10-11. 2009-12-22 View Report
Accounts. Accounts type total exemption small. 2009-02-25 View Report
Annual return. Legacy. 2008-12-09 View Report
Officers. Description: Director's change of particulars / lynn glyn / 05/03/2008. 2008-03-27 View Report
Accounts. Accounts type total exemption small. 2008-01-31 View Report
Annual return. Legacy. 2007-12-11 View Report
Accounts. Accounts type total exemption small. 2007-04-28 View Report
Annual return. Legacy. 2006-11-03 View Report
Accounts. Accounts type total exemption small. 2006-02-08 View Report
Annual return. Legacy. 2005-10-19 View Report
Accounts. Accounts type total exemption small. 2005-02-09 View Report
Annual return. Legacy. 2004-11-01 View Report
Accounts. Accounts type total exemption small. 2004-03-10 View Report