About

Registered Number: 09330072
Date of Incorporation: 27/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: Royale House Southwick Road, North Boarhunt, Fareham, PO17 6JN,

 

Established in 2014, Royale Parks Ltd have registered office in Fareham, it's status is listed as "Active". Williams, Jason is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jason 27 November 2014 01 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 21 December 2018
CS01 - N/A 10 December 2018
MR01 - N/A 07 November 2018
MR01 - N/A 07 November 2018
AA01 - Change of accounting reference date 26 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2018
SH01 - Return of Allotment of shares 02 October 2018
PSC01 - N/A 01 October 2018
PSC04 - N/A 01 October 2018
SH01 - Return of Allotment of shares 28 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 28 September 2018
RESOLUTIONS - N/A 27 September 2018
MR04 - N/A 26 September 2018
MR01 - N/A 20 September 2018
MR01 - N/A 20 September 2018
MR01 - N/A 20 September 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 21 May 2018
AD01 - Change of registered office address 20 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 26 September 2016
RESOLUTIONS - N/A 17 December 2015
SH01 - Return of Allotment of shares 17 December 2015
SH08 - Notice of name or other designation of class of shares 17 December 2015
MR01 - N/A 10 December 2015
AD01 - Change of registered office address 08 December 2015
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 26 August 2015
NEWINC - New incorporation documents 27 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 07 September 2018 Outstanding

N/A

A registered charge 07 September 2018 Outstanding

N/A

A registered charge 07 September 2018 Outstanding

N/A

A registered charge 07 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.