Advanced company searchLink opens in new window

LONDON & REGIONAL ESTATES LIMITED

Company number 02664318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2015 TM01 Termination of appointment of Marie Therese Gay as a director on 14 July 2015
21 May 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015
31 Jan 2015 AA Micro company accounts made up to 30 April 2014
08 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
18 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
12 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
13 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
03 Mar 2010 AD01 Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Marie Therese Gay on 20 November 2009
12 Jan 2010 CH01 Director's details changed for Marilyn Zena Cruickshanks on 20 November 2009
12 Jan 2010 CH01 Director's details changed for Richard Frederick Gay on 20 November 2009
26 Nov 2008 363a Return made up to 20/11/08; full list of members
24 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
17 Jan 2008 AUD Auditor's resignation
04 Dec 2007 363a Return made up to 20/11/07; full list of members
29 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
11 Dec 2006 288c Director's particulars changed
11 Dec 2006 288c Director's particulars changed