- Company Overview for REGIS PROPERTY MANAGEMENT LTD (05724164)
- Filing history for REGIS PROPERTY MANAGEMENT LTD (05724164)
- People for REGIS PROPERTY MANAGEMENT LTD (05724164)
- More for REGIS PROPERTY MANAGEMENT LTD (05724164)
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
|
|
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
|
|
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 |