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) |
---|---|---|---|
26 Sep 2014 | AP03 | Appointment of Mrs Ruth Jones as a secretary on 5 August 2014 | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
07 May 2013 | CH01 | Director's details changed for Margaret Beanland on 8 April 2012 | |
30 Apr 2013 | AP01 | Appointment of Ruth Jones as a director | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
27 Sep 2012 | TM01 | Termination of appointment of Lisa Rushton as a director | |
27 Sep 2012 | TM01 | Termination of appointment of Alan Hirst as a director | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Diana Lesley Cavanagh on 27 August 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Alan Hirst on 27 August 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Paul Alan Gray on 27 August 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Eric Breese on 27 August 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Margaret Beanland on 27 August 2010 | |
22 Oct 2010 | CH03 | Secretary's details changed for Emma Louise Shaw on 27 August 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Emma Louise Shaw on 27 August 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Lisa Rushton on 27 August 2010 | |
22 Oct 2010 | AD02 | Register inspection address has been changed | |
22 Mar 2010 | AP03 | Appointment of Emma Louise Shaw as a secretary | |
04 Mar 2010 | TM02 | Termination of appointment of Diane Gray as a secretary | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 |