THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED
Company number 04733991
- Company Overview for THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED (04733991)
- Filing history for THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED (04733991)
- People for THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED (04733991)
- More for THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED (04733991)
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) |
---|---|---|---|
05 May 2015 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Margaret Taylor as a secretary on 1 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Hml Andertons, 94 Park Lane Park Lane Croydon CR0 1JB on 29 April 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Jul 2014 | AP01 | Appointment of Mrs Audrey Goodson as a director on 1 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Miss Lauren Bergen as a director on 1 July 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | AD01 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 17 April 2014 | |
01 Apr 2014 | AP01 | Appointment of Dr Tracy Ellenbogen as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Anthony Klein as a director | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 May 2010 | TM02 | Termination of appointment of a secretary | |
28 May 2010 | TM01 | Termination of appointment of Tempsford Oaks Limited as a director | |
28 May 2010 | TM01 | Termination of appointment of Deborah Hamilton as a director | |
28 May 2010 | AP01 | Appointment of Anthony Philip Klein as a director | |
28 May 2010 | AD01 | Registered office address changed from 44 Essex Street London WC2R 3JF on 28 May 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
14 Apr 2010 | CH02 | Director's details changed for Tempsford Oaks Limited on 1 October 2009 | |
31 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 |