- Company Overview for REGIMENTAL INNS LIMITED (04681638)
- Filing history for REGIMENTAL INNS LIMITED (04681638)
- People for REGIMENTAL INNS LIMITED (04681638)
- Charges for REGIMENTAL INNS LIMITED (04681638)
- More for REGIMENTAL INNS LIMITED (04681638)
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) |
---|---|---|---|
30 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Mr Simon Matthew Kille Westwell on 30 April 2015 | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 6 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mr Simon Matthew Kille Westwell on 1 October 2014 | |
27 May 2014 | AP01 | Appointment of Evan George Bazzard as a director | |
25 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr Simon Matthew Kille Westwell on 27 February 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
22 Jun 2013 | MR01 | Registration of charge 046816380008 | |
01 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 | |
15 Feb 2013 | TM01 | Termination of appointment of Stephen Westwell as a director | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Mar 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
|
|
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Dec 2011 | TM02 | Termination of appointment of Evan Bazzard as a secretary | |
31 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
03 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 |