REGATTA VILLAS (HENLEY) MANAGEMENT COMPANY LIMITED
Company number 05919030
- Company Overview for REGATTA VILLAS (HENLEY) MANAGEMENT COMPANY LIMITED (05919030)
- Filing history for REGATTA VILLAS (HENLEY) MANAGEMENT COMPANY LIMITED (05919030)
- People for REGATTA VILLAS (HENLEY) MANAGEMENT COMPANY LIMITED (05919030)
- More for REGATTA VILLAS (HENLEY) MANAGEMENT COMPANY LIMITED (05919030)
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) |
---|---|---|---|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Oct 2014 | AR01 | Annual return made up to 30 August 2014 no member list | |
09 Oct 2014 | CH01 | Director's details changed for Robert William James Needham on 15 January 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of Giles Selwyn Robinson as a secretary on 1 July 2014 | |
22 Jul 2014 | AP04 | Appointment of Chansecs Limited as a secretary on 1 July 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from the Old Forge 16 Bell Street Henley-on-Thames Oxfordshire RG9 2BG on 9 July 2014 | |
03 Apr 2014 | AP01 | Appointment of Robert William James Needham as a director | |
27 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 30 August 2013 no member list | |
05 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 30 August 2012 no member list | |
19 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 30 August 2011 no member list | |
12 Sep 2011 | TM01 | Termination of appointment of Catherine Sissons as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Tina Rivett as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Peter Rivett as a director | |
06 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 30 August 2010 no member list | |
24 Sep 2010 | CH01 | Director's details changed for Frank James Pipe on 30 August 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Peter Christopher Rivett on 30 August 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Catherine Jane Sissons on 1 June 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mrs Tina Maria Rivett on 30 August 2010 | |
02 Jun 2010 | AA | Full accounts made up to 30 June 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 30 August 2009 no member list | |
08 Aug 2009 | 287 | Registered office changed on 08/08/2009 from gem house dunhams lane letchworth garden city herts SG6 1GL |