ROYALE STONES LIMITED

7 Checkpoint Court 7 Checkpoint Court, Lincoln, LN6 3PW, England
StatusACTIVE
Company No.08277630
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

ROYALE STONES LIMITED is an active private limited company with number 08277630. It was incorporated 11 years, 7 months, 16 days ago, on 01 November 2012. The company address is 7 Checkpoint Court 7 Checkpoint Court, Lincoln, LN6 3PW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2023

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Agnes Bengani

Notification date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2022

Action Date: 21 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082776300002

Charge creation date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082776300001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2021

Action Date: 05 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082776300001

Charge creation date: 2021-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mrs Agnes Bengani

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gourav Bengani

Change date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gaurav Bengani

Change date: 2018-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-01

Officer name: Mr Gaurav Bengani

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: 14 Moorland Way Lincoln Lincolnshire LN6 7JW

New address: 7 Checkpoint Court Sadler Road Lincoln LN6 3PW

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr Gaurav Bengani

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gaurav Bengani

Change date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-22

Old address: 50 Carter Gate Newark NG24 1UB England

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST LINE ELECTRICS LTD

41 FREESTONE WAY,CORSHAM,SN13 9UA

Number:09715290
Status:ACTIVE
Category:Private Limited Company

CRITERION CAFE LIMITED

129 PECKHAM HIGH STREET,LONDON,SE15 5SL

Number:07161637
Status:ACTIVE
Category:Private Limited Company

JEREMY CARE SERVICES LTD

2A ROLLASON ROAD,BIRMINGHAM,B24 9BJ

Number:11110351
Status:ACTIVE
Category:Private Limited Company

KELDAN BUSINESS SERVICES LIMITED

139 PASTURES HILL,DERBY,DE23 4AZ

Number:08908581
Status:ACTIVE
Category:Private Limited Company

MOLE MANAGEMENT CONSULTANCY LIMITED

CHANCERY HOUSE,MILTON KEYNES,MK9 1JL

Number:08443473
Status:ACTIVE
Category:Private Limited Company

TIA CAPITAL LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09806072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source