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 |