REGENTS GATE MANAGEMENT (NORTHAMPTON) LIMITED
Company number 04039144
- Company Overview for REGENTS GATE MANAGEMENT (NORTHAMPTON) LIMITED (04039144)
- Filing history for REGENTS GATE MANAGEMENT (NORTHAMPTON) LIMITED (04039144)
- People for REGENTS GATE MANAGEMENT (NORTHAMPTON) LIMITED (04039144)
- More for REGENTS GATE MANAGEMENT (NORTHAMPTON) LIMITED (04039144)
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) |
---|---|---|---|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Feb 2014 | TM01 | Termination of appointment of Mandeep Chahel as a director | |
28 Feb 2014 | AP04 | Appointment of Orchard Block Management Services Ltd as a secretary | |
26 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 24 July 2012 | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
07 Feb 2011 | AD01 | Registered office address changed from 2 the Gardens Fareham Hampshire PO16 8SS on 7 February 2011 | |
07 Feb 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Sep 2010 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
20 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
22 Feb 2010 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
19 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 19 February 2010 | |
19 Feb 2010 | TM02 | Termination of appointment of Countrywide Property Mangement as a secretary | |
29 Jul 2009 | 363a | Return made up to 24/07/09; full list of members | |
28 Jul 2009 | 288c | Secretary's change of particulars / countrywide property mangement / 23/07/2009 | |
11 Mar 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from 48 granby street leicester LE1 1DH | |
17 Dec 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
05 Aug 2008 | 363a | Return made up to 24/07/08; full list of members |