REGENTS PARK MANAGEMENT COMPANY LIMITED
Company number 02907355
- Company Overview for REGENTS PARK MANAGEMENT COMPANY LIMITED (02907355)
- Filing history for REGENTS PARK MANAGEMENT COMPANY LIMITED (02907355)
- People for REGENTS PARK MANAGEMENT COMPANY LIMITED (02907355)
- More for REGENTS PARK MANAGEMENT COMPANY LIMITED (02907355)
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) |
---|---|---|---|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 | Annual return made up to 11 March 2015 no member list | |
18 Mar 2015 | CH03 | Secretary's details changed for Christine Diane Pett on 1 September 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ to 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL on 19 September 2014 | |
29 Mar 2014 | AR01 | Annual return made up to 11 March 2014 no member list | |
29 Mar 2014 | CH01 | Director's details changed for Nigel Parry on 29 March 2014 | |
29 Mar 2014 | CH01 | Director's details changed for Hilary Grubb on 29 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 no member list | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 March 2012 no member list | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 11 March 2011 no member list | |
16 Mar 2011 | CH01 | Director's details changed for Nigel Parry on 14 March 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Hilary Grubb on 4 March 2011 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Sep 2010 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
12 May 2010 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 12 May 2010 | |
28 Apr 2010 | AP03 | Appointment of Christine Diane Pett as a secretary | |
28 Apr 2010 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
12 Mar 2010 | AR01 | Annual return made up to 11 March 2010 no member list | |
22 Feb 2010 | TM02 |
Termination of appointment of Countrywide Property Mangement as a secretary
|
|
22 Feb 2010 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
22 Feb 2010 | AD01 | Registered office address changed from C/O C/O, Countrywide Property Management Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 22 February 2010 |