15 ROYAL CRESCENT LIMITED



Company Documents

DateDescription
12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LARRY ALAN SIEDENTOP / 25/11/2016

View Document

09/05/169 May 2016 23/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
05/02/165 February 2016 DIRECTOR APPOINTED MR PHILIP MARTIN YEATES

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROZ HANNAH

View Document

21/11/1521 November 2015 REGISTERED OFFICE CHANGED ON 21/11/2015 FROM C/O KENSINGTON FLATS 24 THURLOE STREET LONDON SW7 2LT

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR JONATHAN JOEL BROOK

View Document

20/11/1520 November 2015 SECRETARY APPOINTED MR JOEL DAVID BROOK

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ELIZABETH HILL / 20/11/2015

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY FRASER

View Document

30/04/1530 April 2015 23/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
08/05/148 May 2014 23/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LARRY ALAN SIEDENTOP / 14/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAM KENNETT / 14/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROZ HANNAH / 14/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROZ HANNAH / 14/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ELIZABETH HILL / 14/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAM KENNETT / 14/05/2013

View Document

10/05/1310 May 2013 23/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/121 May 2012 23/04/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MR JEREMY RENTON FRASER

View Document

27/06/1127 June 2011 23/04/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 24 THURLOE STREET LONDON SW7 2LT UNITED KINGDOM

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MRS HILARY ELIZABETH HILL

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROS HANNAH / 24/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROS HANNA / 24/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM GROUND FLOOR FLAT 15 ROYAL CRESCENT LONDON W11 4SL

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR NEWMAN

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN GOODALL

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL KENNETT

View Document

13/07/1013 July 2010 23/04/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PAUL NEWMAN / 22/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARRY ALAN SIEDENTOP / 22/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAM KENNETT / 22/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROS HANNA / 22/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE GOODALL / 22/04/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ADAM KENNETT / 22/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document



07/07/097 July 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

31/03/0731 March 2007 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 23/04/03;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 23/04/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 42 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3HE

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 23/04/02

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 ANNUAL RETURN MADE UP TO 23/04/01

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 15 ROYAL CRESCENT LONDON W11 4SL

View Document

09/05/009 May 2000 ANNUAL RETURN MADE UP TO 23/04/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/09/9917 September 1999 ANNUAL RETURN MADE UP TO 23/04/99

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 ANNUAL RETURN MADE UP TO 23/04/98

View Document

27/07/9827 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

05/05/985 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/9820 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9820 February 1998 ALTER MEM AND ARTS 12/05/97

View Document

27/06/9727 June 1997 ANNUAL RETURN MADE UP TO 23/04/97

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 COMPANY NAME CHANGED TENUREPLACE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/08/96

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company