Advanced company searchLink opens in new window

REGALPLACE PROPERTY MANAGEMENT LIMITED

Company number 03244268

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)
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
  • GBP 8
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
  • GBP 8
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