ROYSTON GLASS HOLDINGS LIMITED

Sidings House Sidings Court Sidings House Sidings Court, Doncaster, DN4 5NU, South Yorkshire, United Kingdom
StatusACTIVE
Company No.10984235
CategoryPrivate Limited Company
Incorporated27 Sep 2017
Age6 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

ROYSTON GLASS HOLDINGS LIMITED is an active private limited company with number 10984235. It was incorporated 6 years, 9 months, 14 days ago, on 27 September 2017. The company address is Sidings House Sidings Court Sidings House Sidings Court, Doncaster, DN4 5NU, South Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-05

Psc name: Royston Group Properties Limited

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-05

Psc name: Mrs Janette Ann Rawson

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-05

Officer name: Mrs Janette Ann Rawson

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-05

Psc name: Mr Andrew Rawson

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-05

Officer name: Mr Andrew Rawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-05

Old address: , Unit 3 Park Springs Springvale Road, Grimethorpe, Barnsley, South Yorkshire, S72 7BQ, England

New address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-16

Psc name: Mrs Janette Ann Rawson

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-30

Psc name: Mr Andrew Rawson

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Royston Group Properties Limited

Notification date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Mrs Janette Ann Rawson

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Mr Andrew Rawson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

Old address: , Royston Glass Ltd 3 Park Spring, Springvale Road, Grimethorpe, Barnsley, South Yorkshire, S72 7BQ, England

New address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: , 2 Industry Road Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3PQ, England

New address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 27 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA HOLISTICS LIMITED

76 GREEN LANE,REDRUTH,TR15 1LT

Number:11593970
Status:ACTIVE
Category:Private Limited Company

CREDENCE DENTAL CARE LTD.

BRUNEL DENTAL PRACTICE,SWINDON,SN1 5AR

Number:09836039
Status:ACTIVE
Category:Private Limited Company

KEYS BIDCO LIMITED

MAYBROOK HOUSE, SECOND FLOOR,HALESOWEN,B63 4AH

Number:10629989
Status:ACTIVE
Category:Private Limited Company

LITTLE BILLS LTD

24 ELSWICK ROAD,WASHINGTON,NE37 1LH

Number:10428099
Status:ACTIVE
Category:Private Limited Company

TIME SQUARE ENTERTAINMENT LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:03129978
Status:ACTIVE
Category:Private Limited Company

TMWM RESTORATIONS LTD

2 HOME FARM BUILDINGS LOWER BLAKEWELL,BARNSTAPLE,EX31 4ET

Number:11552753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source