- Company Overview for REGUS CITY LIMITED (02961192)
- Filing history for REGUS CITY LIMITED (02961192)
- People for REGUS CITY LIMITED (02961192)
- Charges for REGUS CITY LIMITED (02961192)
- More for REGUS CITY LIMITED (02961192)
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) |
---|---|---|---|
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
28 Jun 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
28 Jun 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
15 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
10 May 2016 | AP01 | Appointment of Mr Richard Morris as a director on 10 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Timothy Sean James Donovan Regan as a director on 10 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Mark Leslie James Dixon as a director on 10 May 2016 | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
19 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Dec 2012 | AD01 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
02 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders |