REGENT TRADE PARK (GOSPORT) LIMITED
Company number 05462265
- Company Overview for REGENT TRADE PARK (GOSPORT) LIMITED (05462265)
- Filing history for REGENT TRADE PARK (GOSPORT) LIMITED (05462265)
- People for REGENT TRADE PARK (GOSPORT) LIMITED (05462265)
- More for REGENT TRADE PARK (GOSPORT) LIMITED (05462265)
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) |
---|---|---|---|
20 Aug 2014 | TM02 | Termination of appointment of Keith Brian Partridge as a secretary on 20 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Glenmore Commercial Estates Limited as a director on 20 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Adrian Cooper as a director on 20 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Robert George Carrell as a director on 20 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Daniel James Rubin as a director on 20 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2RU to C/O Zoe Harris 5 Queensgate 11 Queens Road Fareham Hampshire PO16 0NW on 20 August 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
24 May 2012 | CH02 | Director's details changed for Glenmore Commercial Estates Limited on 24 May 2012 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jul 2011 | AD01 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 | |
24 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 14 October 2010
|
|
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 29 June 2010
|
|
25 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
25 May 2010 | CH03 | Secretary's details changed for Keith Brian Partridge on 24 May 2010 | |
25 May 2010 | CH02 | Director's details changed for Glenmore Commercial Estates Limited on 24 May 2010 | |
13 Oct 2009 | CH01 | Director's details changed for Daniel James Rubin on 13 October 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 May 2009 | 363a | Return made up to 24/05/09; full list of members |