- Company Overview for REGENT COURT (GUILDFORD) LIMITED (04761278)
- Filing history for REGENT COURT (GUILDFORD) LIMITED (04761278)
- People for REGENT COURT (GUILDFORD) LIMITED (04761278)
- More for REGENT COURT (GUILDFORD) LIMITED (04761278)
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) |
---|---|---|---|
13 Aug 2015 | TM02 | Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 | |
20 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH03 | Secretary's details changed for Andrew John Corden on 1 April 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Keith Charles Butcher on 26 July 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Neil Robert Jones as a director on 31 October 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Keith Charles Butcher as a director on 26 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Alexandros Koustas as a director on 18 June 2014 | |
16 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jul 2013 | AP01 | Appointment of Mr Alexandros Koustas as a director | |
13 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
17 May 2011 | TM01 | Termination of appointment of Emma Young as a director | |
17 May 2011 | CH01 | Director's details changed for Daniel Robert Simpson Dernovoy on 1 January 2011 | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Emma Louise Young on 1 June 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 122 motspur park new malden surrey KT3 6PF | |
14 May 2009 | 363a | Return made up to 12/05/09; full list of members |