- Company Overview for REGENCY ESTATES 1945 LIMITED (06033393)
- Filing history for REGENCY ESTATES 1945 LIMITED (06033393)
- People for REGENCY ESTATES 1945 LIMITED (06033393)
- Charges for REGENCY ESTATES 1945 LIMITED (06033393)
- More for REGENCY ESTATES 1945 LIMITED (06033393)
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) |
---|---|---|---|
04 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Alan Mcintosh on 19 December 2012 | |
22 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 19 December 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 May 2011 | AD01 | Registered office address changed from Bovacott House Brandis Corner Holsworthy Devon EX22 7YA on 26 May 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU on 15 April 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 19 December 2010 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2009 | 363a | Return made up to 19/12/08; no change of members | |
17 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Apr 2008 | 363s |
Return made up to 19/12/07; full list of members
|
|
12 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Feb 2007 | 395 | Particulars of mortgage/charge | |
31 Jan 2007 | 395 | Particulars of mortgage/charge | |
23 Jan 2007 | 288a | New director appointed | |
23 Jan 2007 | 288a | New director appointed | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: 1 pityme business centre, st. Minver, wadebridge cornwall PL27 6NU | |
23 Jan 2007 | 288a | New secretary appointed | |
22 Jan 2007 | 287 | Registered office changed on 22/01/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW | |
22 Jan 2007 | 288b | Director resigned |