ROYLE HOLDINGS LIMITED - MANCHESTER


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

Description Filing date
Resolution. Description: Resolutions. 2024-04-03 View Report
Incorporation. Memorandum articles. 2024-04-03 View Report
Persons with significant control. Notification date: 2024-03-26. Psc name: Shanelle Royle. 2024-04-03 View Report
Persons with significant control. Psc name: Mr Dean James Royle. Change date: 2024-03-26. 2024-04-03 View Report
Capital. Capital allotment shares. 2024-03-27 View Report
Accounts. Change account reference date company current extended. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Address. Change date: 2023-03-22. New address: 34 Bury New Road Prestwich Manchester M25 0LD. Old address: C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England. 2023-03-22 View Report
Accounts. Accounts type total exemption full. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Address. Change date: 2021-07-17. New address: C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR. Old address: C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England. 2021-07-17 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Mortgage. Charge number: 119691350001. Charge creation date: 2020-03-12. 2020-03-23 View Report
Address. New address: C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW. Change date: 2020-01-15. Old address: 7 st. Petersgate Stockport SK1 1EB England. 2020-01-15 View Report
Incorporation. Capital: GBP 1 2019-04-29 View Report