Download leads from Nexok and grow your business. Find out more

Carrington Court Royston Management Limited

Documents

Total Documents129
Total Pages354

Filing History

23 December 2020Micro company accounts made up to 31 December 2019
7 October 2020Registered office address changed from Suite Wf24 the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 7 October 2020
31 March 2020Appointment of Mr Hugo Peter Goldsmith as a director on 1 March 2020
31 March 2020Confirmation statement made on 9 March 2020 with no updates
29 September 2019Micro company accounts made up to 31 December 2018
10 April 2019Confirmation statement made on 9 March 2019 with no updates
19 November 2018Appointment of Miss Naomi Carlisle as a director on 19 November 2018
30 September 2018Micro company accounts made up to 31 December 2017
30 April 2018Confirmation statement made on 9 March 2018 with no updates
18 March 2018Registered office address changed from 29 High Street Harston Cambridge CB22 7PX England to Suite Wf24 the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 18 March 2018
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
15 March 2017Registered office address changed from Briggs&Mortimer High Street Harston Cambridge CB22 7PX to 29 High Street Harston Cambridge CB22 7PX on 15 March 2017
15 March 2017Registered office address changed from Briggs&Mortimer High Street Harston Cambridge CB22 7PX to 29 High Street Harston Cambridge CB22 7PX on 15 March 2017
15 March 2017Confirmation statement made on 9 March 2017 with updates
15 March 2017Confirmation statement made on 9 March 2017 with updates
16 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Total exemption small company accounts made up to 31 December 2015
6 April 2016Termination of appointment of Janet Grimwood as a secretary on 6 April 2016
6 April 2016Annual return made up to 9 March 2016 no member list
6 April 2016Termination of appointment of Janet Eva Grimwood as a secretary on 6 April 2016
6 April 2016Annual return made up to 9 March 2016 no member list
6 April 2016Termination of appointment of Janet Grimwood as a secretary on 6 April 2016
6 April 2016Termination of appointment of Janet Eva Grimwood as a secretary on 6 April 2016
6 April 2016Appointment of Mrs Janet Eva Grimwood as a secretary on 1 June 2014
6 April 2016Appointment of Mrs Janet Eva Grimwood as a secretary on 1 June 2014
18 December 2015Termination of appointment of Gordon Leslie Hughes as a director on 18 December 2015
18 December 2015Appointment of Mr Cyril George Karger as a director on 18 December 2015
18 December 2015Appointment of Mr Cyril George Karger as a director on 18 December 2015
18 December 2015Termination of appointment of Gordon Leslie Hughes as a director on 18 December 2015
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
5 June 2015Appointment of Mrs Janet Grimwood as a secretary on 1 September 2014
5 June 2015Appointment of Mrs Janet Grimwood as a secretary on 1 September 2014
5 June 2015Appointment of Mrs Janet Grimwood as a secretary on 1 September 2014
4 June 2015Director's details changed for Mr Gordon Leslie Hughes on 1 April 2015
4 June 2015Termination of appointment of Defries and Associates Ltd as a secretary on 1 June 2014
4 June 2015Annual return made up to 9 March 2015 no member list
4 June 2015Annual return made up to 9 March 2015 no member list
4 June 2015Director's details changed for Mr Gordon Leslie Hughes on 1 April 2015
4 June 2015Termination of appointment of Defries and Associates Ltd as a secretary on 1 June 2014
4 June 2015Termination of appointment of Defries and Associates Ltd as a secretary on 1 June 2014
4 June 2015Director's details changed for Mr Gordon Leslie Hughes on 1 April 2015
4 June 2015Annual return made up to 9 March 2015 no member list
3 June 2015Registered office address changed from C/O Briggs&Mortimer 20 Market Hill Royston Hertfordshire SG8 9JG to Briggs&Mortimer High Street Harston Cambridge CB22 7PX on 3 June 2015
3 June 2015Registered office address changed from C/O Briggs&Mortimer 20 Market Hill Royston Hertfordshire SG8 9JG to Briggs&Mortimer High Street Harston Cambridge CB22 7PX on 3 June 2015
3 June 2015Registered office address changed from C/O Briggs&Mortimer 20 Market Hill Royston Hertfordshire SG8 9JG to Briggs&Mortimer High Street Harston Cambridge CB22 7PX on 3 June 2015
11 September 2014Total exemption small company accounts made up to 31 December 2013
11 September 2014Total exemption small company accounts made up to 31 December 2013
25 July 2014Appointment of Mrs Janet Eva Grimwood as a secretary on 1 June 2014
25 July 2014Annual return made up to 9 March 2014 no member list
25 July 2014Annual return made up to 9 March 2014 no member list
25 July 2014Secretary's details changed for Defries and Associates Ltd on 1 June 2014
25 July 2014Secretary's details changed for Defries and Associates Ltd on 1 June 2014
25 July 2014Appointment of Mrs Janet Eva Grimwood as a secretary on 1 June 2014
25 July 2014Appointment of Mrs Janet Eva Grimwood as a secretary on 1 June 2014
25 July 2014Annual return made up to 9 March 2014 no member list
25 July 2014Registered office address changed from 20 Market Hill Market Hill Royston Hertfordshire SG8 9JG England to 20 Market Hill Royston Hertfordshire SG8 9JG on 25 July 2014
25 July 2014Registered office address changed from 20 Market Hill Market Hill Royston Hertfordshire SG8 9JG England to 20 Market Hill Royston Hertfordshire SG8 9JG on 25 July 2014
25 July 2014Secretary's details changed for Defries and Associates Ltd on 1 June 2014
5 June 2014Registered office address changed from Market Hill Royston Office Market Hill Royston Hertfordshire SG8 9JG England on 5 June 2014
5 June 2014Registered office address changed from Market Hill Royston Office Market Hill Royston Hertfordshire SG8 9JG England on 5 June 2014
5 June 2014Registered office address changed from Market Hill Royston Office Market Hill Royston Hertfordshire SG8 9JG England on 5 June 2014
30 May 2014Registered office address changed from C/O Defries and Associates 120 Brent Street London NW4 2DT United Kingdom on 30 May 2014
30 May 2014Registered office address changed from C/O Defries and Associates 120 Brent Street London NW4 2DT United Kingdom on 30 May 2014
7 October 2013Accounts for a dormant company made up to 31 December 2012
7 October 2013Accounts for a dormant company made up to 31 December 2012
21 March 2013Annual return made up to 9 March 2013 no member list
21 March 2013Registered office address changed from C/O Defries & Associatiates 120 Brent Street London NW4 2DT on 21 March 2013
21 March 2013Registered office address changed from C/O Defries & Associatiates 120 Brent Street London NW4 2DT on 21 March 2013
21 March 2013Annual return made up to 9 March 2013 no member list
21 March 2013Annual return made up to 9 March 2013 no member list
2 July 2012Appointment of Mr Gordon Leslie Hughes as a director
2 July 2012Appointment of Mr Gordon Leslie Hughes as a director
2 July 2012Termination of appointment of Jonathan Rubins as a director
2 July 2012Termination of appointment of Jonathan Rubins as a director
27 June 2012Appointment of Mr Steven Zuanella as a director
27 June 2012Appointment of Mr Steven Zuanella as a director
25 April 2012Annual return made up to 9 March 2012 no member list
25 April 2012Annual return made up to 9 March 2012 no member list
25 April 2012Annual return made up to 9 March 2012 no member list
20 April 2012Termination of appointment of Howard Keen as a director
20 April 2012Termination of appointment of Howard Keen as a director
29 March 2012Termination of appointment of Penelope Gostyn as a secretary
29 March 2012Appointment of Defries and Associates Ltd as a secretary
29 March 2012Termination of appointment of Penelope Gostyn as a secretary
29 March 2012Appointment of Defries and Associates Ltd as a secretary
16 February 2012Accounts for a dormant company made up to 31 December 2011
16 February 2012Accounts for a dormant company made up to 31 December 2011
27 May 2011Annual return made up to 9 March 2011 no member list
27 May 2011Annual return made up to 9 March 2011 no member list
27 May 2011Annual return made up to 9 March 2011 no member list
8 February 2011Accounts for a dormant company made up to 31 December 2010
8 February 2011Accounts for a dormant company made up to 31 December 2010
3 June 2010Annual return made up to 9 March 2010 no member list
3 June 2010Annual return made up to 9 March 2010 no member list
3 June 2010Annual return made up to 9 March 2010 no member list
27 May 2010Registered office address changed from Stamford House, Primett Road Stevenage Herts SG1 3EE on 27 May 2010
27 May 2010Registered office address changed from Stamford House, Primett Road Stevenage Herts SG1 3EE on 27 May 2010
21 May 2010Accounts for a dormant company made up to 31 December 2009
21 May 2010Accounts for a dormant company made up to 31 December 2009
24 November 2009Director's details changed for Jonathan Rubins on 1 October 2009
24 November 2009Director's details changed for Howard Ramon Keen on 1 October 2009
24 November 2009Director's details changed for Jonathan Rubins on 1 October 2009
24 November 2009Director's details changed for Howard Ramon Keen on 1 October 2009
24 November 2009Director's details changed for Howard Ramon Keen on 1 October 2009
24 November 2009Director's details changed for Jonathan Rubins on 1 October 2009
17 June 2009Total exemption full accounts made up to 31 December 2008
17 June 2009Total exemption full accounts made up to 31 December 2008
6 April 2009Director's change of particulars / howard keen / 01/01/2009
6 April 2009Director's change of particulars / howard keen / 01/01/2009
6 April 2009Director's change of particulars / jonathan rubins / 01/01/2009
6 April 2009Director's change of particulars / jonathan rubins / 01/01/2009
6 April 2009Annual return made up to 09/03/09
6 April 2009Annual return made up to 09/03/09
8 May 2008Total exemption full accounts made up to 31 December 2007
8 May 2008Total exemption full accounts made up to 31 December 2007
5 September 2007Accounts for a dormant company made up to 31 December 2006
5 September 2007Accounts for a dormant company made up to 31 December 2006
19 June 2007Annual return made up to 14/03/07
19 June 2007Annual return made up to 14/03/07
11 May 2007New secretary appointed
11 May 2007Secretary resigned
11 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06
11 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06
11 May 2007New secretary appointed
11 May 2007Secretary resigned
14 March 2006Incorporation
14 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing