ROYALE PARKS (CHESHIRE) LIMITED - SOUTHAMPTON


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

Description Filing date
Insolvency. Liquidation in administration proposals. 2023-10-07 View Report
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. 2023-10-07 View Report
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. 2023-10-07 View Report
Address. Old address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England. Change date: 2023-08-26. New address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP. 2023-08-26 View Report
Insolvency. Liquidation in administration appointment of administrator. 2023-08-24 View Report
Accounts. Change account reference date company previous extended. 2023-05-16 View Report
Confirmation statement. Statement with updates. 2023-05-09 View Report
Accounts. Accounts type small. 2022-07-25 View Report
Confirmation statement. Statement with updates. 2022-05-13 View Report
Officers. Change date: 2022-05-01. Officer name: Mr Jason Mark Williams. 2022-05-13 View Report
Officers. Officer name: Mr Stephen Gary Meredith. Change date: 2022-05-01. 2022-05-13 View Report
Officers. Change date: 2022-05-01. Officer name: Mr Robert Lee Jack Bull. 2022-05-13 View Report
Officers. Change date: 2022-05-01. Officer name: Mr Robert Bull. 2022-05-13 View Report
Address. New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. 2022-05-13 View Report
Accounts. Accounts type small. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-05-10 View Report
Persons with significant control. Change date: 2021-05-01. Psc name: Royale Parks Limited. 2021-05-10 View Report
Address. New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Change date: 2020-12-17. Old address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England. 2020-12-17 View Report
Accounts. Accounts type small. 2020-09-14 View Report
Confirmation statement. Statement with updates. 2020-05-11 View Report
Accounts. Accounts type total exemption full. 2019-07-09 View Report
Confirmation statement. Statement with updates. 2019-05-17 View Report
Accounts. Change account reference date company previous extended. 2018-11-06 View Report
Resolution. Description: Resolutions. 2018-09-27 View Report
Mortgage. Charge number: 065872070002. 2018-09-27 View Report
Mortgage. Charge number: 065872070003. 2018-09-27 View Report
Mortgage. Charge creation date: 2018-09-07. Charge number: 065872070004. 2018-09-20 View Report
Officers. Appointment date: 2018-09-07. Officer name: Mr Robert Lee Jack Bull. 2018-09-12 View Report
Officers. Appointment date: 2018-09-07. Officer name: Mr Jason Mark Williams. 2018-09-12 View Report
Officers. Appointment date: 2018-09-07. Officer name: Mr Stephen Gary Meredith. 2018-09-12 View Report
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ. 2018-07-03 View Report
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ. 2018-07-03 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Persons with significant control. Change date: 2018-05-20. Psc name: Royale Parks Limited. 2018-07-02 View Report
Persons with significant control. Psc name: Royale Parks Limited. Change date: 2017-11-28. 2018-07-02 View Report
Address. New address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN. Change date: 2018-05-20. Old address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom. 2018-05-20 View Report
Mortgage. Charge number: 065872070001. 2018-04-30 View Report
Accounts. Accounts type micro entity. 2018-03-21 View Report
Resolution. Description: Resolutions. 2017-09-23 View Report
Change of name. Change of name request comments. 2017-09-23 View Report
Change of name. Change of name notice. 2017-09-23 View Report
Persons with significant control. Notification date: 2017-05-31. Psc name: Royale Parks Limited. 2017-08-30 View Report
Persons with significant control. Cessation date: 2017-05-31. Psc name: Royston Cooper. 2017-08-30 View Report
Address. Change date: 2017-08-30. Old address: C/O Gold Accountants 5F Ocean House Bentley Way Barnet EN5 5FP. New address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. 2017-08-30 View Report
Resolution. Description: Resolutions. 2017-07-14 View Report
Change of name. Change of name notice. 2017-07-14 View Report
Officers. Officer name: Royston Cooper. Termination date: 2017-06-27. 2017-07-10 View Report
Officers. Officer name: Mr Robert Bull. Appointment date: 2017-06-27. 2017-07-10 View Report
Accounts. Change account reference date company previous extended. 2017-07-07 View Report
Mortgage. Charge number: 065872070002. Charge creation date: 2017-06-27. 2017-07-03 View Report