ROYALE PARKS (DEVON) LIMITED

C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP
StatusADMINISTRATION
Company No.10283843
CategoryPrivate Limited Company
Incorporated18 Jul 2016
Age7 years, 10 months
JurisdictionEngland Wales

SUMMARY

ROYALE PARKS (DEVON) LIMITED is an administration private limited company with number 10283843. It was incorporated 7 years, 10 months ago, on 18 July 2016. The company address is C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP.



Company Fillings

Liquidation in administration progress report

Date: 22 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Address

Type: AD01

New address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP

Change date: 2023-08-26

Old address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 17 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-17

Officer name: Mr Robert Lee Jack Bull

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 17 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Mark Williams

Change date: 2022-07-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 17 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-17

Officer name: Mr Robert Bull

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 17 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gary Meredith

Change date: 2022-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 17 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-17

Psc name: Royale Parks Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG

Old address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-07

Psc name: Royale Parks Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-07

Psc name: Robert Bull

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102838430007

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102838430005

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102838430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102838430006

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102838430004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102838430001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102838430008

Charge creation date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mark Williams

Appointment date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-07

Officer name: Mr Robert Lee Jack Bull

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gary Meredith

Appointment date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Bull

Change date: 2018-07-03

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2018

Action Date: 20 May 2018

Category: Address

Type: AD01

New address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN

Change date: 2018-05-20

Old address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102838430007

Charge creation date: 2018-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102838430003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-23

Charge number: 102838430006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102838430005

Charge creation date: 2018-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102838430004

Charge creation date: 2018-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-01

Charge number: 102838430003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-01

Charge number: 102838430002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102838430001

Charge creation date: 2017-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 16 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-16

Psc name: Mr Robert Bull

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-16

Officer name: Mr Robert Bull

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Old address: 7th Floor Dashwood House 79 Old Broad Street London EC2M 1QS United Kingdom

New address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS

Change date: 2016-08-19

Documents

View document PDF

Incorporation company

Date: 18 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ILEARN INTERNATIONAL LIMITED

177 FREDERICK STREET,OLDHAM,OL8 4DH

Number:10352712
Status:ACTIVE
Category:Private Limited Company

LA GONDOLA (NE) LTD

7 GREY STREET,NEWCASTLE UPON TYNE,NE1 6EE

Number:11607537
Status:ACTIVE
Category:Private Limited Company

MACAM PROPERTIES LIMITED

C/O REDSTONE ACCOUNTANCY SUITE 510,SALFORD,M50 3UB

Number:11768067
Status:ACTIVE
Category:Private Limited Company

P C CARMICHAEL LTD

1 GEORGE SQUARE,GLASGOW,G2 1AL

Number:SC590119
Status:ACTIVE
Category:Private Limited Company

RHS TRANSPORT NORWAY LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11453700
Status:ACTIVE
Category:Private Limited Company

ROXANA NASTASE LIMITED

139 GRAHAM ROAD,LONDON,E8 1PD

Number:11810167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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