REGAL HEIGHTS MANAGEMENT COMPANY LIMITED
Company number 04841532
- Company Overview for REGAL HEIGHTS MANAGEMENT COMPANY LIMITED (04841532)
- Filing history for REGAL HEIGHTS MANAGEMENT COMPANY LIMITED (04841532)
- People for REGAL HEIGHTS MANAGEMENT COMPANY LIMITED (04841532)
- More for REGAL HEIGHTS MANAGEMENT COMPANY LIMITED (04841532)
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) |
---|---|---|---|
02 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
21 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | AD01 | Registered office address changed from C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD to C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 3 August 2015 | |
10 Dec 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
29 Nov 2014 | AP01 | Appointment of Mr. Chrstopher Leslie Commons as a director on 21 November 2014 | |
03 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
03 Aug 2014 | TM01 | Termination of appointment of Jo Hobbs as a director on 1 April 2014 | |
17 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
07 May 2013 | AP01 | Appointment of Ms. Jo Hobbs as a director | |
11 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
28 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
17 May 2012 | AA01 | Current accounting period shortened from 31 July 2012 to 30 June 2012 | |
15 Nov 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
27 Jul 2011 | AD01 | Registered office address changed from Gh Property Management Basepoint Business Centre 1 Winnall Valley Road Winchester Hants SO23 0LD United Kingdom on 27 July 2011 | |
27 Jul 2011 | AP03 | Appointment of Mr Liam O'sullivan as a secretary | |
21 Dec 2010 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 21 December 2010 | |
20 Dec 2010 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
17 Nov 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 | |
29 Jul 2010 | TM02 | Termination of appointment of Hml Company Secretarial Services as a secretary | |
28 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
27 Jul 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary |