ROYAL SOCIETY TRADING LIMITED
Status | ACTIVE |
Company No. | 06967016 |
Category | Private Limited Company |
Incorporated | 20 Jul 2009 |
Age | 15 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
ROYAL SOCIETY TRADING LIMITED is an active private limited company with number 06967016. It was incorporated 15 years, 13 days ago, on 20 July 2009. The company address is 6 - 9 Carlton House Terrace, London, SW1Y 5AG.
Company Fillings
Confirmation statement with no updates
Date: 24 Jul 2024
Action Date: 24 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-24
Documents
Accounts with accounts type dormant
Date: 10 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Appoint person director company with name date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Jonathan Keating
Appointment date: 2023-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hopper
Termination date: 2023-07-31
Documents
Accounts amended with accounts type dormant
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Termination director company with name termination date
Date: 19 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas John Bamber
Termination date: 2022-01-05
Documents
Termination director company with name termination date
Date: 19 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hawksworth Horton-Fawkes
Termination date: 2022-01-05
Documents
Accounts with accounts type small
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type small
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type small
Date: 01 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type small
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Appoint person director company with name date
Date: 11 May 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Andrew Hopper
Appointment date: 2017-11-30
Documents
Termination director company with name termination date
Date: 11 May 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Kevin Cheetham
Termination date: 2017-11-30
Documents
Accounts with accounts type small
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type full
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Graham Allen
Termination date: 2016-05-16
Documents
Accounts with accounts type full
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Termination secretary company with name termination date
Date: 29 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Hibbert
Termination date: 2015-03-31
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Hibbert
Termination date: 2015-03-31
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilson Sibbett
Termination date: 2013-12-01
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Hibbert
Termination date: 2015-03-31
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Ann Kathleen Howard
Termination date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type full
Date: 05 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Termination director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cotgreave
Documents
Termination director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Taylor
Documents
Termination director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cotgreave
Documents
Termination director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Taylor
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Graham Allen
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John Bamber
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hawksworth Horton-Fawkes
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Wilson Sibbett
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Judith Ann Kathleen Howard
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Hibbert
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stuart Taylor
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Peter Cotgreave
Documents
Appoint person director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Anthony Kevin Cheetham
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Williams
Documents
Appoint person secretary company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Hibbert
Documents
Termination secretary company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Barker
Documents
Accounts with accounts type full
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Appoint person director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Julie Maxton
Documents
Accounts with accounts type full
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cox
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Cooper
Documents
Accounts with accounts type full
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Ian Cooper
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Sir Peter Wiliams
Documents
Appoint person secretary company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Barker
Documents
Some Companies
ALLOVER CLEANING SERVICES LIMITED
ALBRITE HOUSE,MOLD,CH7 1UR
Number: | 06903893 |
Status: | ACTIVE |
Category: | Private Limited Company |
BACKSTAGE BUSINESS SUPPORT LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11673509 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE,BREAM LYDNEY,GL15 6JS
Number: | 03370035 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MORVILLE CRESCENT,KILWINNING,KA13 7EL
Number: | SC615984 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANT HOUSE,ABINGDON,OX14 5EG
Number: | 06540847 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUSSEX GOLF AND COUNTRY CLUB LIMITED
SLINFOLD GOLF & COUNTRY CLUB STANE STREET,HORSHAM,RH13 0RE
Number: | 09070084 |
Status: | ACTIVE |
Category: | Private Limited Company |