- Company Overview for REGENCY CLUB (UK) LIMITED (02509762)
- Filing history for REGENCY CLUB (UK) LIMITED (02509762)
- People for REGENCY CLUB (UK) LIMITED (02509762)
- Charges for REGENCY CLUB (UK) LIMITED (02509762)
- More for REGENCY CLUB (UK) LIMITED (02509762)
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) |
---|---|---|---|
03 Jul 2015 | TM02 | Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
18 Jul 2013 | AD02 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Aug 2010 | SH06 |
Cancellation of shares. Statement of capital on 5 August 2010
|
|
04 Aug 2010 | SH03 | Purchase of own shares. | |
26 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
26 Jul 2010 | CH04 | Secretary's details changed for Provestyle Limited on 8 June 2010 | |
26 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Jul 2010 | AD02 | Register inspection address has been changed | |
24 Jul 2010 | CH01 | Director's details changed for Mr Navinchandra Sharma on 8 June 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Nilesh Amlani on 8 June 2010 | |
14 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2010 | TM01 | Termination of appointment of Nilesh Amlani as a director | |
03 Jun 2010 | AD01 | Registered office address changed from 72 Fairway Avenue Kingsbury London NW9 0ET on 3 June 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Jun 2009 | 363a | Return made up to 08/06/09; full list of members |