- Company Overview for REGAL COURT NO. 2 LIMITED (04095289)
- Filing history for REGAL COURT NO. 2 LIMITED (04095289)
- People for REGAL COURT NO. 2 LIMITED (04095289)
- More for REGAL COURT NO. 2 LIMITED (04095289)
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) |
---|---|---|---|
03 Aug 2018 | TM01 | Termination of appointment of Sarah Twitchett as a director on 3 August 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 30 Greenwich Way Waltham Abbey Essex EN9 3YB to Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Kevin John Warden on 1 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Ms Sarah Twitchett on 1 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Ms Josie Howard on 1 July 2018 | |
11 Jul 2018 | AP04 | Appointment of Amber Company Secretaries Limited as a secretary on 1 July 2018 | |
11 Jul 2018 | TM02 | Termination of appointment of Alice Rachel Rowbottom as a secretary on 1 July 2018 | |
27 Apr 2018 | AP01 | Appointment of Ms Sarah Twitchett as a director on 16 April 2018 | |
25 Apr 2018 | AP03 | Appointment of Alice Rachel Rowbottom as a secretary on 19 April 2018 | |
25 Apr 2018 | TM02 | Termination of appointment of Ben Uren as a secretary on 18 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Gemma Clark as a director on 16 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Benjamin Daniel Uren as a director on 16 April 2018 | |
22 Apr 2018 | AP01 | Appointment of Ms Josie Howard as a director on 20 April 2018 | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
23 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
23 Mar 2018 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
23 Mar 2018 | AR01 | Annual return made up to 30 January 2016 with full list of shareholders | |
23 Mar 2018 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2018-03-23
|
|
23 Mar 2018 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2018-03-23
|
|
23 Mar 2018 | AR01 |
Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2018-03-23
|
|
23 Mar 2018 | AR01 |
Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2018-03-23
|
|
23 Mar 2018 | AR01 |
Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2018-03-23
|
|
23 Mar 2018 | AR01 |
Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2018-03-23
|
|
23 Mar 2018 | AR01 |
Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2018-03-23
|