Advanced company searchLink opens in new window

ROYAL CLARENCE YARD (PHASE C) LIMITED

Company number 06228398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
25 Apr 2017 CH01 Director's details changed for Mr Andrew Blair Mcphillips on 13 April 2013
20 Apr 2017 CH01 Director's details changed for Mr Stuart Bainbridge on 3 November 2015
20 Apr 2017 CH01 Director's details changed for Mr Christopher Lee Gilbert on 1 April 2014
20 Apr 2017 CH01 Director's details changed
22 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
17 Aug 2016 AP03 Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
16 Aug 2016 TM02 Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
28 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
16 Nov 2015 AP01 Appointment of Mr Stuart Bainbridge as a director on 3 November 2015
16 Nov 2015 TM01 Termination of appointment of David Martin Lowry as a director on 3 November 2015
25 Sep 2015 TM01 Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015
07 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
27 May 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
26 Feb 2015 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015
23 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
15 Apr 2014 AP01 Appointment of Mr Christopher Lee Gilbert as a director
15 Apr 2014 TM01 Termination of appointment of John Gaffney as a director
14 Apr 2014 TM01 Termination of appointment of Andrew Peters as a director
28 Mar 2014 TM02 Termination of appointment of Alastair Bradshaw as a secretary
28 Mar 2014 AP03 Appointment of Ms Elaine Anne Driver as a secretary