Advanced company searchLink opens in new window

ROYALE GROUP MANAGEMENT COMPANY LIMITED

Company number 11485318

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)
16 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2023 TM01 Termination of appointment of Stephen Gary Meredith as a director on 11 May 2023
24 Dec 2023 TM01 Termination of appointment of Jason Mark Williams as a director on 11 May 2023
28 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
28 Jul 2023 TM01 Termination of appointment of Robert Bull as a director on 17 July 2023
26 Apr 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
02 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
26 Jul 2022 PSC05 Change of details for Royale Parks Limited as a person with significant control on 25 July 2022
25 Jul 2022 AA Full accounts made up to 30 September 2021
30 Nov 2021 CH01 Director's details changed for Mr Jason Mark Williams on 1 November 2021
30 Nov 2021 CH01 Director's details changed for Mr Stephen Gary Meredith on 1 November 2021
30 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
30 Nov 2021 CH01 Director's details changed for Mr Robert Bull on 1 November 2021
01 Oct 2021 AA Accounts for a small company made up to 30 September 2020
29 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
17 Dec 2020 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 17 December 2020
14 Sep 2020 AA Accounts for a small company made up to 30 September 2019
19 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
26 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Nov 2018 AA01 Previous accounting period shortened from 30 June 2019 to 30 September 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Sep 2018 MR01 Registration of charge 114853180001, created on 7 September 2018
19 Sep 2018 AP01 Appointment of Mr Stephen Gary Meredith as a director on 7 September 2018