Advanced company searchLink opens in new window

REGIS PROPERTY MANAGEMENT LTD

Company number 05724164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2015 AD01 Registered office address changed from 36 Annandale Avenue Bognor Regis West Sussex PO21 2EU to 23 the Hornet Chichester West Sussex PO19 7JL on 28 February 2015
28 Feb 2015 TM01 Termination of appointment of Adrian Tanner as a director on 28 February 2015
28 Feb 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 5
21 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5
17 Feb 2014 TM01 Termination of appointment of Ruth Alli as a director
17 Feb 2014 TM02 Termination of appointment of Ruth Alli as a secretary
17 Feb 2014 AP03 Appointment of Mr Johnny Lancaster as a secretary
17 Feb 2014 AP01 Appointment of Mr Johnny Lancaster as a director
17 Feb 2014 AP01 Appointment of Mr Adrian Tanner as a director
12 Dec 2013 CH01 Director's details changed for Ruth Rosemary Esther Martin on 26 November 2013
12 Dec 2013 CH03 Secretary's details changed for Ruth Rosemary Esther Martin on 26 November 2013
12 Dec 2013 TM01 Termination of appointment of Daryl Martin as a director
01 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
24 Aug 2012 AA Total exemption full accounts made up to 29 February 2012
19 Jul 2012 AD01 Registered office address changed from Sovereign Centre Poplars Yapton Lane Walberton Arundel West Sussex BN18 0AS on 19 July 2012
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
31 Oct 2011 AA Total exemption full accounts made up to 28 February 2011
05 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
15 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Ruth Rosemary Esther Martin on 28 February 2010
15 Mar 2010 CH01 Director's details changed for Daryl Frederick Martin on 28 February 2010
24 Sep 2009 AA Total exemption full accounts made up to 28 February 2009