Advanced company searchLink opens in new window

SURREY RICHMOND CENTRE LIMITED

Company number 05840266

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)
06 Jul 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
06 Jul 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and PSC02 & PSC07 - rle of significant control) was registered on 05/09/2017.
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
11 Mar 2016 CERTNM Company name changed regus GB LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
06 Oct 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john spencer
03 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014
19 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
02 Apr 2014 MR04 Satisfaction of charge 1 in full
27 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
26 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
20 Apr 2012 TM01 Termination of appointment of Mark Dixon as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders