- Company Overview for REGIS HOUSE MANAGEMENT LIMITED (05346698)
- Filing history for REGIS HOUSE MANAGEMENT LIMITED (05346698)
- People for REGIS HOUSE MANAGEMENT LIMITED (05346698)
- More for REGIS HOUSE MANAGEMENT LIMITED (05346698)
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) |
---|---|---|---|
11 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from 3 Regis House 714 Hessle Road Hull East Yorkshire HU4 6JA to Flat 4 Regis House 714 Hessle Road Hull HU4 6JA on 6 April 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Nov 2016 | AP01 | Appointment of Rebecca Coulman as a director on 13 September 2016 | |
03 Nov 2016 | AP01 | Appointment of Kevin Brown as a director on 13 September 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Rebecca Jane Lawtey as a secretary on 15 September 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Peter Trevor Hussey as a director on 15 September 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Peter Trevor Hussey on 24 February 2010 |