REGALPLACE PROPERTY MANAGEMENT LIMITED
Company number 03244268
- Company Overview for REGALPLACE PROPERTY MANAGEMENT LIMITED (03244268)
- Filing history for REGALPLACE PROPERTY MANAGEMENT LIMITED (03244268)
- People for REGALPLACE PROPERTY MANAGEMENT LIMITED (03244268)
- More for REGALPLACE PROPERTY MANAGEMENT LIMITED (03244268)
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) |
---|---|---|---|
05 Jul 2018 | AD01 | Registered office address changed from 134 Cottingley Road Allerton Bradford BD15 9JU England to 130 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU on 5 July 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Ruth Jones as a secretary on 27 June 2018 | |
05 Jul 2018 | AP03 | Appointment of Ms Susan Lee Ledger as a secretary on 27 June 2018 | |
05 Jul 2018 | PSC07 | Cessation of Ruth Jones as a person with significant control on 27 June 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
17 Feb 2017 | TM01 | Termination of appointment of Jane Lesley Rushton as a director on 8 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Susan Lee Ledger as a director on 8 February 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from West House King Cross Road Halifax HX1 1EB to 134 Cottingley Road Allerton Bradford BD15 9JU on 16 January 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
10 Mar 2016 | CH01 | Director's details changed for Margaret Beanland on 24 February 2016 | |
10 Mar 2016 | AP01 | Appointment of Mrs Linda Sharp as a director on 21 February 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Margaret Burnley on 1 July 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
11 Mar 2015 | TM01 | Termination of appointment of Ina Everett as a director on 18 February 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
06 Nov 2014 | CH01 | Director's details changed for Mrs Ina Everett on 29 August 2014 | |
20 Oct 2014 | AP01 | Appointment of Jane Lesley Rushton as a director on 24 September 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Emma Louise Shaw on 1 September 2013 | |
30 Sep 2014 | TM02 | Termination of appointment of Emma Louise Shaw as a secretary on 5 August 2014 | |
30 Sep 2014 | AD02 | Register inspection address has been changed from 122 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU England to 134 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU | |
26 Sep 2014 | AP01 | Appointment of Mrs Ina Everett as a director on 5 August 2014 |