Advanced company searchLink opens in new window

REGALPOINT PROPERTIES (LANGTON GREEN) LIMITED

Company number 05783790

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)
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
  • GBP 2
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