REG VARDY (PROPERTY MANAGEMENT) LIMITED
Company number 00280428
- Company Overview for REG VARDY (PROPERTY MANAGEMENT) LIMITED (00280428)
- Filing history for REG VARDY (PROPERTY MANAGEMENT) LIMITED (00280428)
- People for REG VARDY (PROPERTY MANAGEMENT) LIMITED (00280428)
- Charges for REG VARDY (PROPERTY MANAGEMENT) LIMITED (00280428)
- More for REG VARDY (PROPERTY MANAGEMENT) LIMITED (00280428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | TM01 | Termination of appointment of Mark Philip Herbert as a director on 30 June 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Mark Simon Willis as a director on 8 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Mark Philip Herbert as a director on 1 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Timothy Paul Holden as a director on 31 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Trevor Garry Finn as a director on 31 March 2019 | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
16 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 | |
11 Jan 2017 | TM02 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Trevor Garry Finn on 18 October 2016 | |
26 Oct 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
07 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Mar 2016 | MR04 | Satisfaction of charge 002804280011 in full | |
29 Mar 2016 | MR04 | Satisfaction of charge 002804280012 in full | |
29 Mar 2016 | MR04 | Satisfaction of charge 002804280013 in full | |
18 Mar 2016 | MR04 | Satisfaction of charge 002804280015 in full | |
10 Nov 2015 | CH01 | Director's details changed for Timothy Paul Holden on 26 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
06 Aug 2014 | MISC | Section 519 |