- Company Overview for REGALPOINT PROPERTIES (LANGTON GREEN) LIMITED (05783790)
- Filing history for REGALPOINT PROPERTIES (LANGTON GREEN) LIMITED (05783790)
- People for REGALPOINT PROPERTIES (LANGTON GREEN) LIMITED (05783790)
- Charges for REGALPOINT PROPERTIES (LANGTON GREEN) LIMITED (05783790)
- More for REGALPOINT PROPERTIES (LANGTON GREEN) LIMITED (05783790)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2011 | DS01 | Application to strike the company off the register | |
05 Jan 2011 | AD01 | Registered office address changed from 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom on 5 January 2011 | |
20 Apr 2010 | AR01 |
Annual return made up to 18 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
07 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Sean Paul O'leary on 24 February 2010 | |
08 Mar 2010 | CH03 | Secretary's details changed for Mr Sean Paul O'leary on 24 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Tony Howard Porter on 24 February 2010 | |
26 Feb 2010 | AD01 | Registered office address changed from Epicurus House 1 Akehurst Lane Sevenoaks Kent TN13 1JN on 26 February 2010 | |
23 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
23 Apr 2009 | 288c | Director's Change of Particulars / tony porter / 27/06/2008 / HouseName/Number was: , now: 10; Street was: speldhurst, now: harland way; Area was: brittains lane, now: ; Post Town was: sevenoaks, now: tunbridge wells; Post Code was: TN13 2NG, now: TN4 0TQ | |
07 Apr 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
29 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Apr 2008 | 363a | Return made up to 18/04/08; full list of members | |
28 Feb 2008 | 225 | Prev ext from 31/12/2007 to 30/06/2008 Alignment with Parent or Subsidiary | |
04 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
15 May 2007 | 363a | Return made up to 18/04/07; full list of members | |
14 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Oct 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/12/06 | |
09 Aug 2006 | 288a | New director appointed | |
01 Jun 2006 | 395 | Particulars of mortgage/charge | |
01 Jun 2006 | 395 | Particulars of mortgage/charge | |
03 May 2006 | 287 | Registered office changed on 03/05/06 from: 9, perseverance works kingsland road london E2 8DD |