Advanced company searchLink opens in new window

ROYLE ABBEY HOUSE MANAGEMENT COMPANY LTD

Company number 09115544

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)
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2021 TM01 Termination of appointment of Hannah Ming Connolly Clarke as a director on 11 July 2021
10 Aug 2021 AP01 Appointment of Mrs Nicola Jayne Nicholson as a director on 30 July 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 PSC08 Notification of a person with significant control statement
09 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
09 Jul 2020 PSC07 Cessation of Heather Onslow Holt as a person with significant control on 12 November 2016
27 Feb 2020 AP01 Appointment of Ms Hannah Ming Connolly Clarke as a director on 28 January 2020
25 Feb 2020 TM01 Termination of appointment of Phillippa Stewart as a director on 28 January 2020
25 Feb 2020 CH01 Director's details changed for Mr George Edward Holt on 25 February 2020
06 Feb 2020 AD01 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to East Woodlands Newton Tracey Barnstaple Devon EX31 3PP on 6 February 2020
14 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
23 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jan 2017 CH01 Director's details changed for Ms Phillippa Stewart Stewart on 23 January 2017
20 Jan 2017 AP01 Appointment of Mrs Jane Allison Royle as a director on 30 November 2016
19 Jan 2017 AP01 Appointment of Mrs Fiona Mary Vitel as a director on 30 November 2016