- Company Overview for REGENTS PARK WINE CELLARS LIMITED (05342462)
- Filing history for REGENTS PARK WINE CELLARS LIMITED (05342462)
- People for REGENTS PARK WINE CELLARS LIMITED (05342462)
- More for REGENTS PARK WINE CELLARS LIMITED (05342462)
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) |
---|---|---|---|
18 Mar 2014 | AD01 | Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT England on 18 March 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Mr Andrew Constanti on 18 March 2014 | |
18 Mar 2014 | CH03 | Secretary's details changed for Mr Andrew Constanti on 18 March 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 18 November 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
31 Jan 2012 | AD01 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 31 January 2012 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
14 Feb 2011 | AD01 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Sothgate London N14 6TB on 14 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Emmanuel Xuereb on 25 January 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Mr Andrew Constanti on 25 January 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Feb 2009 | 363a | Return made up to 25/01/09; no change of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
08 Feb 2008 | 363a | Return made up to 25/01/08; full list of members | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
08 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
27 Feb 2007 | 363a | Return made up to 25/01/07; full list of members | |
18 Oct 2006 | AA | Total exemption small company accounts made up to 31 January 2006 |