53/54 REGENCY SQUARE MANAGEMENT LIMITED
Company number 02869134
- Company Overview for 53/54 REGENCY SQUARE MANAGEMENT LIMITED (02869134)
- Filing history for 53/54 REGENCY SQUARE MANAGEMENT LIMITED (02869134)
- People for 53/54 REGENCY SQUARE MANAGEMENT LIMITED (02869134)
- More for 53/54 REGENCY SQUARE MANAGEMENT LIMITED (02869134)
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) |
---|---|---|---|
22 Jun 2016 | AP01 | Appointment of Peter Kingsland as a director on 4 June 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 3 May 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 3 May 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 3 May 2013 | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
14 Feb 2013 | AD01 | Registered office address changed from C/O Mr G Becarevic 22 Tongdean Rise Brighton E Sussex BN1 5JG United Kingdom on 14 February 2013 | |
31 Jan 2013 | TM02 | Termination of appointment of Gary Becarevic as a secretary | |
31 Jan 2013 | TM01 | Termination of appointment of Gary Becarevic as a director | |
24 Jan 2013 | AA | Total exemption full accounts made up to 3 May 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption full accounts made up to 3 May 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
16 Nov 2011 | CH03 | Secretary's details changed for Gary Becarevic on 16 November 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Gary Becarevic on 16 November 2011 | |
06 Jul 2011 | AD01 | Registered office address changed from Flat 6 53/54 Regency Square Brighton East Sussex BN1 2FF on 6 July 2011 | |
06 Apr 2011 | AA | Total exemption full accounts made up to 3 May 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
18 Mar 2010 | AA | Total exemption full accounts made up to 3 May 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Gary Becarevic on 22 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Tad Belina Kowalski on 22 November 2009 |