ROYAL YORK MANSIONS (MARGATE) LIMITED

05972141
C/O RICHARD FREEMAN & CO 13 RADNOR WALK CHELSEA LONDON SW3 4BP SW3 4BP

Documents

Documents
Date Category Description Pages
21 Feb 2017 restoration Bona Vacantia Company 1 Buy now
11 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2014 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
21 Nov 2014 insolvency Liquidation Compulsory Completion 1 Buy now
23 Jul 2013 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
24 Sep 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
24 Sep 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
03 Aug 2010 accounts Annual Accounts 5 Buy now
21 Jun 2010 officers Termination of appointment of director (Alison Packer) 2 Buy now
10 Feb 2010 officers Termination of appointment of director (Richard Freeman) 2 Buy now
29 Oct 2009 annual-return Annual Return 7 Buy now
29 Oct 2009 address Move Registers To Sail Company 1 Buy now
28 Oct 2009 address Change Sail Address Company 1 Buy now
28 Oct 2009 officers Change of particulars for director (Richard Anthony Mackenzie Freemen) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Alison Packer) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Mr Wade Jonathan Barker) 2 Buy now
28 Oct 2009 officers Change of particulars for corporate secretary (Richard Freeman & Co Secretaries Limited) 2 Buy now
28 Apr 2009 accounts Annual Accounts 5 Buy now
22 Oct 2008 annual-return Return made up to 19/10/08; full list of members 4 Buy now
22 Oct 2008 officers Director's change of particulars / wade barker / 07/07/2008 1 Buy now
31 Mar 2008 capital Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 Mar 2008 officers Director appointed alison mary packer 3 Buy now
20 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
20 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
10 Mar 2008 officers Director appointed richard anthony mackenzie freemen 3 Buy now
06 Feb 2008 annual-return Return made up to 19/10/07; full list of members 2 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
02 Mar 2007 officers New director appointed 2 Buy now
18 Feb 2007 officers Secretary resigned 1 Buy now
18 Feb 2007 officers Director resigned 1 Buy now
18 Feb 2007 officers New secretary appointed 2 Buy now
21 Jan 2007 accounts Accounting reference date shortened from 31/10/07 to 31/12/06 1 Buy now
03 Jan 2007 address Registered office changed on 03/01/07 from: 6-8 underwood street london N1 7JQ 1 Buy now
03 Jan 2007 incorporation Memorandum Articles 13 Buy now
29 Dec 2006 resolution Resolution 2 Buy now
29 Dec 2006 incorporation Memorandum Articles 13 Buy now
20 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2006 incorporation Incorporation Company 18 Buy now