- Company Overview for ROYALTON GROUP HOLDINGS LIMITED (09014434)
- Filing history for ROYALTON GROUP HOLDINGS LIMITED (09014434)
- People for ROYALTON GROUP HOLDINGS LIMITED (09014434)
- Charges for ROYALTON GROUP HOLDINGS LIMITED (09014434)
- More for ROYALTON GROUP HOLDINGS LIMITED (09014434)
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) |
---|---|---|---|
27 Feb 2024 | CH01 | Director's details changed for Mr Jeremy David Maxfield on 27 February 2024 | |
31 Jan 2024 | AA | Group of companies' accounts made up to 30 April 2023 | |
03 Dec 2023 | MR01 | Registration of charge 090144340003, created on 21 November 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
31 Jan 2023 | AA | Group of companies' accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
29 Apr 2022 | AA | Group of companies' accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
19 Apr 2021 | AA | Group of companies' accounts made up to 30 April 2020 | |
03 Dec 2020 | PSC05 | Change of details for Royalton Ventures Limited as a person with significant control on 21 September 2016 | |
29 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
25 Feb 2020 | PSC05 | Change of details for Royalton Ventures Limited as a person with significant control on 17 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 3000 Cathedral Hill Guildford Surrey England GU2 7YL England to 2000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 17 February 2020 | |
24 Jan 2020 | AA | Group of companies' accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
01 May 2019 | AD01 | Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to 3000 Cathedral Hill Guildford Surrey England GU2 7YL on 1 May 2019 | |
30 Apr 2019 | PSC05 | Change of details for Royalton Ventures Limited as a person with significant control on 18 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Kenneth Richard Parker as a person with significant control on 31 January 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Kenneth Richard Parker on 31 January 2019 | |
08 Jan 2019 | AA | Group of companies' accounts made up to 30 April 2018 | |
19 Sep 2018 | PSC04 | Change of details for Mr Kenneth Richard Parker as a person with significant control on 30 August 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Kenneth Richard Parker on 30 August 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
07 Feb 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
09 Jan 2018 | MR04 | Satisfaction of charge 090144340002 in full |