About

Registered Number: 03731026
Date of Incorporation: 11/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 29 Dumpton Park Drive, Ramsgate, CT11 8AD,

 

Based in Ramsgate, Royle Cleaning Services Ltd was established in 1999. The current directors of this organisation are listed as Dorman, Kim, Royle, Lynne, Parrish, Angela May, Parrish, Michael John Sear, Royle, Phillip, Williams, Stephen in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORMAN, Kim 01 December 2011 - 1
PARRISH, Angela May 17 November 2000 30 November 2011 1
PARRISH, Michael John Sear 13 June 2002 30 November 2011 1
ROYLE, Phillip 11 March 1999 16 November 2000 1
WILLIAMS, Stephen 11 March 1999 12 July 1999 1
Secretary Name Appointed Resigned Total Appointments
ROYLE, Lynne 11 March 1999 16 November 2000 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 January 2018
PSC01 - N/A 24 January 2018
AR01 - Annual Return 23 January 2018
AR01 - Annual Return 23 January 2018
AR01 - Annual Return 23 January 2018
AD04 - Change of location of company records to the registered office 23 January 2018
CH01 - Change of particulars for director 23 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2018
CH01 - Change of particulars for director 23 January 2018
AD01 - Change of registered office address 23 January 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
AA - Annual Accounts 09 January 2018
AA - Annual Accounts 09 January 2018
AA - Annual Accounts 09 January 2018
AA - Annual Accounts 09 January 2018
AA - Annual Accounts 09 January 2018
DISS16(SOAS) - N/A 03 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DISS16(SOAS) - N/A 11 September 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
DISS40 - Notice of striking-off action discontinued 15 May 2013
AR01 - Annual Return 14 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2013
AD01 - Change of registered office address 14 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 27 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 24 January 2012
CH01 - Change of particulars for director 13 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
AA - Annual Accounts 20 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
363s - Annual Return 15 March 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 05 April 2000
CERTNM - Change of name certificate 04 February 2000
288b - Notice of resignation of directors or secretaries 20 August 1999
CERTNM - Change of name certificate 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.