ROYSTON LODGE (WSM) MANAGEMENT LIMITED

02383959
THE HIVE BEAUFIGHTER ROAD WESTON-SUPER-MARE NORTH SOMERSET BS24 8EE

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 3 Buy now
23 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2023 officers Change of particulars for secretary (Miss Elizabeth Lucy Bianca Hunter) 1 Buy now
12 Oct 2023 officers Change of particulars for director (Edward Graham Eric Billington) 2 Buy now
12 Oct 2023 officers Change of particulars for director (Brian Clive Frederick Billington) 2 Buy now
12 Oct 2023 officers Change of particulars for director (Joy Susan Hampton) 2 Buy now
12 Oct 2023 officers Change of particulars for director (Hazel Lesley Wintle) 2 Buy now
12 Oct 2023 officers Change of particulars for director (Christiaan Dawid Cloete) 2 Buy now
12 Oct 2023 officers Change of particulars for director (Mrs Caroline Catherine Greene) 2 Buy now
12 Oct 2023 officers Change of particulars for director (Mrs Caroline Janis Kernan) 2 Buy now
12 Oct 2023 officers Change of particulars for director (Mark John Roberts) 2 Buy now
12 Oct 2023 officers Change of particulars for director (Mr Kevin Andrew Johnson) 2 Buy now
12 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2023 officers Change of particulars for secretary (Miss Elizabeth Lucy Bianca Hunter) 1 Buy now
26 Sep 2023 officers Change of particulars for director (Edward Graham Eric Billington) 2 Buy now
26 Sep 2023 officers Change of particulars for director (Brian Clive Frederick Billington) 2 Buy now
26 Sep 2023 officers Change of particulars for director (Joy Susan Hampton) 2 Buy now
26 Sep 2023 officers Change of particulars for director (Christiaan Dawid Cloete) 2 Buy now
26 Sep 2023 officers Change of particulars for director (Mrs Caroline Catherine Greene) 2 Buy now
26 Sep 2023 officers Change of particulars for director (Mrs Caroline Janis Kernan) 2 Buy now
26 Sep 2023 officers Change of particulars for director (Hazel Lesley Wintle) 2 Buy now
26 Sep 2023 officers Change of particulars for director (Mark John Roberts) 2 Buy now
26 Sep 2023 officers Change of particulars for director (Mr Kevin Andrew Johnson) 2 Buy now
26 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 accounts Annual Accounts 7 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2023 officers Appointment of director (Mr Kevin Andrew Johnson) 2 Buy now
18 Apr 2023 officers Termination of appointment of director (Steven Phillip Hurst) 1 Buy now
02 Dec 2022 officers Appointment of director (Mark John Roberts) 2 Buy now
01 Nov 2022 officers Termination of appointment of director (Jeffrey Robert Walpole Bunting) 1 Buy now
26 Jul 2022 accounts Annual Accounts 7 Buy now
31 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2022 officers Appointment of director (Mrs Caroline Janis Kernan) 2 Buy now
12 Jan 2022 officers Termination of appointment of director (Thomas Kevin Morris) 1 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2021 accounts Annual Accounts 7 Buy now
22 Jul 2020 accounts Annual Accounts 7 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2019 officers Change of particulars for secretary (Miss Elizabeth Lucy Bianca Garner) 1 Buy now
22 Jul 2019 accounts Annual Accounts 6 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2018 accounts Annual Accounts 7 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2017 officers Change of particulars for secretary (Miss Elizabeth Lucy Bianca Garner) 1 Buy now
12 Jul 2017 accounts Annual Accounts 4 Buy now
07 Jul 2017 officers Change of particulars for director (Edward Graham Eric Billington) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Thomas Kevin Morris) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Brian Clive Frederick Billington) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Jeffrey Robert Walpole Bunting) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Joy Susan Hampton) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Steven Phillip Hurst) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Christiaan Dawid Cloete) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Hazel Lesley Wintle) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Mrs Caroline Catherine Greene) 2 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2016 accounts Annual Accounts 6 Buy now
31 May 2016 annual-return Annual Return 14 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 officers Change of particulars for secretary (Miss Elizabeth Lucy Bianca Garner) 1 Buy now
15 Jul 2015 officers Appointment of secretary (Miss Elizabeth Lucy Bianca Garner) 2 Buy now
15 Jul 2015 officers Termination of appointment of secretary (Timothy Peter Edward Garner) 1 Buy now
13 Jul 2015 accounts Annual Accounts 6 Buy now
05 Jun 2015 annual-return Annual Return 14 Buy now
30 Jul 2014 accounts Annual Accounts 6 Buy now
11 Jun 2014 annual-return Annual Return 14 Buy now
13 Jun 2013 annual-return Annual Return 14 Buy now
05 Jun 2013 accounts Annual Accounts 7 Buy now
23 May 2012 annual-return Annual Return 14 Buy now
16 Apr 2012 accounts Annual Accounts 5 Buy now
24 May 2011 annual-return Annual Return 14 Buy now
12 Apr 2011 accounts Annual Accounts 5 Buy now
17 Aug 2010 accounts Annual Accounts 6 Buy now
09 Aug 2010 officers Appointment of director (Mrs Caroline Catherine Greene) 2 Buy now
09 Aug 2010 officers Termination of appointment of director (Elizabeth Burge) 1 Buy now
14 Jun 2010 annual-return Annual Return 13 Buy now
02 Jun 2009 officers Director's change of particulars / jeffrey walpole bunting / 15/05/2009 1 Buy now
02 Jun 2009 annual-return Return made up to 15/05/09; full list of members 10 Buy now
02 Jun 2009 officers Director's change of particulars / christiaan cloete / 15/05/2009 1 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
04 Dec 2008 officers Secretary appointed timothy peter edward garner 2 Buy now
04 Dec 2008 officers Appointment terminated secretary alan o'connor 1 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from saturley garner & co 24 boulevard weston super mare somerset BS23 1NQ 1 Buy now
28 May 2008 annual-return Return made up to 15/05/08; full list of members 10 Buy now
02 Apr 2008 accounts Annual Accounts 6 Buy now
14 Jun 2007 annual-return Return made up to 15/05/07; full list of members 16 Buy now
29 Apr 2007 accounts Annual Accounts 6 Buy now
21 Apr 2007 officers New director appointed 2 Buy now
17 Nov 2006 officers Director resigned 1 Buy now
22 Sep 2006 officers New director appointed 2 Buy now
22 Sep 2006 officers Director resigned 1 Buy now
21 Jul 2006 officers New director appointed 2 Buy now
26 May 2006 accounts Annual Accounts 4 Buy now
25 May 2006 annual-return Return made up to 15/05/06; full list of members 13 Buy now
17 Jan 2006 officers New director appointed 2 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
16 Nov 2005 officers New director appointed 2 Buy now
15 Nov 2005 officers Director resigned 1 Buy now
31 Oct 2005 officers Director resigned 1 Buy now
31 May 2005 annual-return Return made up to 15/05/05; full list of members 14 Buy now
14 Apr 2005 officers New director appointed 2 Buy now