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)
19 Jan 2017 AP01 Appointment of Mr George Edward Holt as a director on 30 November 2016
19 Jan 2017 TM01 Termination of appointment of Vincent Leander Martin Royle as a director on 30 November 2016
19 Jan 2017 AP01 Appointment of Ms Phillippa Stewart Stewart as a director on 30 November 2016
19 Jan 2017 TM01 Termination of appointment of Heather Onslow Holt as a director on 30 November 2016
19 Jan 2017 AD01 Registered office address changed from East Woodlands Nr Alverdiscott, Newton Tracey Barnstaple Devon EX31 3PP United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 19 January 2017
11 Jan 2017 AA Accounts for a dormant company made up to 31 December 2015
08 Dec 2016 AD01 Registered office address changed from Vention Cottage Hunters Inn Parracombe Barnstaple Devon EX31 4PA to East Woodlands Nr Alverdiscott, Newton Tracey Barnstaple Devon EX31 3PP on 8 December 2016
18 Nov 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 December 2015
23 Sep 2016 CH01 Director's details changed for Mrs Heather Onslow Holt on 23 September 2016
23 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
26 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 5
10 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Oct 2015 CH01 Director's details changed for Mrs Heather Onslow Holt on 8 October 2015
06 Oct 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
03 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-03
  • GBP 1