Advanced company searchLink opens in new window

THE REGENTS (MILL HILL) MANAGEMENT COMPANY LIMITED

Company number 04733991

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)
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
  • GBP 210
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