THE ROYSTON INDUSTRIAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 02442338 |
Category | Private Limited Company |
Incorporated | 13 Nov 1989 |
Age | 34 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE ROYSTON INDUSTRIAL ESTATE LIMITED is an active private limited company with number 02442338. It was incorporated 34 years, 6 months, 21 days ago, on 13 November 1989. The company address is 1st Floor, Sheraton House, 1st Floor, Sheraton House,, Chorleywood Rickmansworth, WD3 5LH, Herts.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Louise Mawhood
Termination date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Confirmation statement with updates
Date: 24 Dec 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination secretary company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Ashton-Jones
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Ashton-Jones
Documents
Appoint person director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Ann Mawhood
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Anna Louise Wallace
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/06; full list of members
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/03; full list of members
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/02; full list of members
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/99; full list of members
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/98; no change of members
Documents
Accounts with accounts type small
Date: 26 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 29 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/95; no change of members
Documents
Accounts with accounts type full
Date: 28 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 19 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/94; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 25 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/93; no change of members
Documents
Accounts with accounts type full
Date: 01 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 10 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/92; no change of members
Documents
Accounts with accounts type full
Date: 12 May 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 24 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 13/11/91; full list of members
Documents
Legacy
Date: 20 Mar 1990
Category: Capital
Type: 88(2)R
Description: Ad 14/11/89--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 20 Mar 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 16 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 16 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 16/11/89 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
37-41 BEDFORD ROW,LONDON,WC1R 4JH
Number: | 07486131 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MANOR ROAD,LEEDS,LS11 9AH
Number: | 10934817 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COURT ROAD,BRIDGEND,CF31 1BN
Number: | 10736242 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAZOR SHARP PRODUCTIONS LIMITED
2 MOUNTSIDE,STANMORE,HA7 2DT
Number: | 08968932 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 STATION ROAD,ASHINGTON,NE63 8RS
Number: | 11820413 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUNFLOWER CHILDRENS CENTRE LIMITED
THE SUNFLOWER CHILDREN'S CENTRE VICTORIA STREET,HYDE,SK14 4AA
Number: | 08898354 |
Status: | ACTIVE |
Category: | Private Limited Company |