ROYDON GROUP PLC
Status | ACTIVE |
Company No. | 06890221 |
Category | Private Limited Company |
Incorporated | 28 Apr 2009 |
Age | 15 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
ROYDON GROUP PLC is an active private limited company with number 06890221. It was incorporated 15 years, 1 month, 20 days ago, on 28 April 2009. The company address is Units 1-3 Junction Eco Park Units 1-3 Junction Eco Park, Swinton, M27 8LU.
Company Fillings
Accounts with accounts type full
Date: 30 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Change person director company with change date
Date: 03 Oct 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wilfred Sumner
Change date: 2023-09-15
Documents
Change person director company with change date
Date: 03 Oct 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Patricia Sumner
Change date: 2023-09-15
Documents
Change person secretary company with change date
Date: 03 Oct 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-09-15
Officer name: Mrs Sarah Patricia Sumner
Documents
Accounts with accounts type full
Date: 28 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type full
Date: 01 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2021
Action Date: 09 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068902210004
Charge creation date: 2021-12-09
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type full
Date: 30 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Resolution
Date: 10 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2019
Action Date: 08 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-08
Charge number: 068902210003
Documents
Accounts with accounts type full
Date: 29 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-13
Psc name: Roydon Holdings Limited
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-13
Psc name: Janette Jenkins
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2018
Action Date: 21 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068902210002
Charge creation date: 2018-05-21
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type group
Date: 27 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type group
Date: 07 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type group
Date: 08 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type group
Date: 08 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type group
Date: 07 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Resolution
Date: 16 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Dec 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type group
Date: 29 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Old address: Unit 1 Junction Business Park Swinton Manchester M27 8LR
Change date: 2012-12-20
Documents
Legacy
Date: 30 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type group
Date: 26 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type group
Date: 30 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-31
Old address: Unit D7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire Ol12 Oab
Documents
Capital return purchase own shares
Date: 05 Oct 2010
Category: Capital
Type: SH03
Documents
Resolution
Date: 22 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Capital
Type: SH06
Date: 2010-09-22
Capital : 54,491.70 GBP
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Roy Wallwork
Change date: 2010-08-17
Documents
Accounts with accounts type group
Date: 09 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change account reference date company previous shortened
Date: 22 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-31
Made up date: 2010-04-30
Documents
Legacy
Date: 26 Jun 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 26 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 22/05/09\gbp si [email protected]=55465.1\gbp ic 0.5/55465.6\
Documents
Re registration memorandum articles
Date: 15 Jun 2009
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 15 Jun 2009
Category: Reregistration
Type: 43(3)e
Description: Declaration rereg as PLC
Documents
Certificate re registration private to public limited company
Date: 15 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Legacy
Date: 15 Jun 2009
Category: Reregistration
Type: 43(3)
Description: Application rereg as PLC
Documents
Resolution
Date: 15 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed gareth roy wallwork
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed wilfred sumner
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed sarah patricia sumner
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary wilfred sumner
Documents
Legacy
Date: 05 May 2009
Category: Capital
Type: 88(2)
Description: Ad 28/04/09\gbp si [email protected]=0.4\gbp ic 0.1/0.5\
Documents
Some Companies
6 HAWTHORNE AVENUE,RUISLIP,HA4 8SS
Number: | 11930203 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 C/O GENIE TAX,NEWCASTLE UPON TYNE,NE1 5UD
Number: | 11775057 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWENT DOMICILIARY SPECSAVERS LIMITED
FORUM 6, PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7PA
Number: | 09150985 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 04286760 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS
Number: | 07699888 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WARWICK STREET,COVENTRY,CV5 6ET
Number: | 11361770 |
Status: | ACTIVE |
Category: | Private Limited Company |