Advanced company searchLink opens in new window

REGENT COURT (GUILDFORD) LIMITED

Company number 04761278

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)
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
  • GBP 12
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
  • GBP 12
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