Advanced company searchLink opens in new window

ROY NOMINEES LIMITED

Company number 00285269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2015 TM01 Termination of appointment of Jonathan Paul Humphrey as a director on 7 December 2015
28 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
30 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
04 Feb 2015 AP01 Appointment of Jonathan Paul Humphrey as a director on 4 February 2015
03 Feb 2015 TM01 Termination of appointment of Simon Timothy Shapland as a director on 30 January 2015
13 Aug 2014 CC04 Statement of company's objects
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement by sole elegible member that the resolutions be passed as written resolutions. 04/07/2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
09 Jul 2014 AD01 Registered office address changed from C/O Legal Department - Rbc Dexia Investor Services Trust Riverbank House 2 Swan Lane London EC4R 3AF England on 9 July 2014
09 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
12 May 2014 AP03 Appointment of Oluremi Adejumo as a secretary on 11 April 2014
11 Apr 2014 TM01 Termination of appointment of Samantha Jane Curtis as a director on 10 April 2014
11 Apr 2014 TM02 Termination of appointment of Samantha Jane Curtis as a secretary on 10 April 2014
24 Mar 2014 AP01 Appointment of Timothy Graham Wood as a director on 31 July 2013
21 Mar 2014 AP01 Appointment of Simon Timothy Shapland as a director on 31 July 2013
21 Mar 2014 TM01 Termination of appointment of Simon Olenka as a director on 15 August 2013
21 Mar 2014 TM01 Termination of appointment of Joanna Meager as a director on 15 August 2013
31 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
17 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
26 Oct 2012 AA01 Current accounting period shortened from 31 December 2012 to 31 October 2012
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from C/O Legal Dept - Rbc Dexia Investor Services Trust Royal Bank of Canada Centre 71 Queen Victoria Street London EC4V 4DE on 1 December 2011
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jul 2011 TM01 Termination of appointment of Simon Coleman as a director