- Company Overview for ROYSTON LEAD LIMITED (00411322)
- Filing history for ROYSTON LEAD LIMITED (00411322)
- People for ROYSTON LEAD LIMITED (00411322)
- Charges for ROYSTON LEAD LIMITED (00411322)
- More for ROYSTON LEAD LIMITED (00411322)
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) |
---|---|---|---|
22 Apr 2017 | MR04 | Satisfaction of charge 5 in full | |
22 Apr 2017 | MR04 | Satisfaction of charge 6 in full | |
22 Apr 2017 | MR04 | Satisfaction of charge 4 in full | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | TM01 | Termination of appointment of Michael Saul Sherling as a director on 1 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 May 2016 | AP01 | Appointment of Mr Maurice Elliot Sherling as a director on 1 March 2016 | |
16 Feb 2016 | MR01 | Registration of charge 004113220012, created on 12 February 2016 | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
15 May 2015 | AP01 | Appointment of Mr Ian Crabbe as a director on 5 May 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
18 Nov 2014 | MR01 | Registration of charge 004113220011, created on 14 November 2014 | |
18 Nov 2014 | MR01 | Registration of charge 004113220010, created on 14 November 2014 | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | MR01 | Registration of charge 004113220007, created on 22 September 2014 | |
03 Oct 2014 | MR01 | Registration of charge 004113220008, created on 22 September 2014 | |
03 Oct 2014 | MR01 | Registration of charge 004113220009, created on 22 September 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
02 Apr 2014 | TM01 | Termination of appointment of Gary Farnell as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | TM02 | Termination of appointment of Frank Moore as a secretary | |
14 Aug 2013 | TM01 | Termination of appointment of Frank Moore as a director | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders |