- Company Overview for REGENTMANOR PROPERTIES LIMITED (05563300)
- Filing history for REGENTMANOR PROPERTIES LIMITED (05563300)
- People for REGENTMANOR PROPERTIES LIMITED (05563300)
- Charges for REGENTMANOR PROPERTIES LIMITED (05563300)
- More for REGENTMANOR PROPERTIES LIMITED (05563300)
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) |
---|---|---|---|
28 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
|
|
19 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Christopher Neil Brenchley on 14 September 2010 | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge/co charles/extend / charge no: 1 | |
25 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 May 2010 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 May 2010 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
25 May 2010 | AR01 | Annual return made up to 14 September 2008 with full list of shareholders | |
20 May 2010 | RT01 | Administrative restoration application | |
01 Sep 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
30 Nov 2007 | 363a | Return made up to 14/09/07; full list of members | |
27 Nov 2006 | 363a | Return made up to 14/09/06; full list of members | |
27 Nov 2006 | 287 | Registered office changed on 27/11/06 from: 22 vaughan drive, milton, sittingbourne, kent ME10 2UA | |
14 Mar 2006 | 288b | Director resigned | |
14 Mar 2006 | 288b | Secretary resigned | |
14 Mar 2006 | 288a | New director appointed | |
14 Mar 2006 | 288a | New secretary appointed | |
14 Mar 2006 | 287 | Registered office changed on 14/03/06 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP |