REGAL HEALTHCARE PROPERTIES LIMITED
Company number 04767494
- Company Overview for REGAL HEALTHCARE PROPERTIES LIMITED (04767494)
- Filing history for REGAL HEALTHCARE PROPERTIES LIMITED (04767494)
- People for REGAL HEALTHCARE PROPERTIES LIMITED (04767494)
- Charges for REGAL HEALTHCARE PROPERTIES LIMITED (04767494)
- More for REGAL HEALTHCARE PROPERTIES LIMITED (04767494)
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) |
---|---|---|---|
04 Oct 2011 | AAMD | Amended accounts made up to 30 September 2010 | |
23 Sep 2011 | CH01 | Director's details changed for Khushroo Jamshedji Panthaky on 23 September 2011 | |
25 Jul 2011 | TM02 | Termination of appointment of Jason Chong as a secretary | |
25 Jul 2011 | AP03 | Appointment of Mr Ian Jarvis as a secretary | |
25 Jul 2011 | TM01 | Termination of appointment of Jason Chong as a director | |
05 Jul 2011 | AA | Accounts for a medium company made up to 30 September 2010 | |
27 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
10 May 2011 | AP01 | Appointment of Mr Wasantha Darshana Yamana-Gedara as a director | |
10 May 2011 | AP01 | Appointment of Mrs Sarah Louise Bensley as a director | |
12 Mar 2011 | AP01 | Appointment of Mr Jeremy Graham Webb as a director | |
12 Mar 2011 | TM01 | Termination of appointment of Jeremy Webb as a director | |
11 Mar 2011 | AP01 | Appointment of Mr Jeremy Graham Webb as a director | |
07 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
01 Jul 2010 | AA | Accounts for a medium company made up to 30 September 2009 | |
20 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Deborah Ann Mcgovern on 20 April 2010 | |
01 Aug 2009 | AA | Accounts for a medium company made up to 30 September 2008 | |
19 May 2009 | 363a | Return made up to 05/05/09; full list of members |