ROYALE PARKS (HAMPSHIRE) LIMITED

Royale House 1550 Parkway Royale House 1550 Parkway, Fareham, PO15 7AG, Hampshire, England
StatusDISSOLVED
Company No.10799637
CategoryPrivate Limited Company
Incorporated02 Jun 2017
Age6 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years3 days

SUMMARY

ROYALE PARKS (HAMPSHIRE) LIMITED is an dissolved private limited company with number 10799637. It was incorporated 6 years, 11 months, 29 days ago, on 02 June 2017 and it was dissolved 3 days ago, on 04 June 2024. The company address is Royale House 1550 Parkway Royale House 1550 Parkway, Fareham, PO15 7AG, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Lee Jack Bull

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Lee Jack Bull

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

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

Change date: 2021-08-12

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2021

Action Date: 02 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-02

Charge number: 107996370001

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Mr Robert Lee Jack Bull

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bull

Termination date: 2021-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-18

Psc name: Robert Bull

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-18

Psc name: Robert Lee Jack Bull

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-31

Psc name: Mr Robert Bull

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-31

Officer name: Mr Robert Bull

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

New address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG

Change date: 2021-05-19

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

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

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 United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERCALDY PORTFOLIO LP

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:LP019974
Status:ACTIVE
Category:Limited Partnership

AGIOS LIFE LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:09719551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS TEBBUTT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09042401
Status:ACTIVE
Category:Private Limited Company

HONEST&FLOURISH INTERNATIONAL LOGISTICS CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:08750989
Status:ACTIVE
Category:Private Limited Company

KANTAR UK LIMITED

TNS HOUSE,LONDON,W5 1UA

Number:03073845
Status:ACTIVE
Category:Private Limited Company

RECKLESS DIGITAL GROUP HOLDINGS LTD

MERCHANTS HOUSE,CHESTER,CH1 2BE

Number:08507210
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