Advanced company searchLink opens in new window

REGENTS GATE MANAGEMENT (NORTHAMPTON) LIMITED

Company number 04039144

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)
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
  • GBP 10
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
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