REGIS PLACE MANAGEMENT (KINGS LYNN) LIMITED
Company number 06576063
- Company Overview for REGIS PLACE MANAGEMENT (KINGS LYNN) LIMITED (06576063)
- Filing history for REGIS PLACE MANAGEMENT (KINGS LYNN) LIMITED (06576063)
- People for REGIS PLACE MANAGEMENT (KINGS LYNN) LIMITED (06576063)
- More for REGIS PLACE MANAGEMENT (KINGS LYNN) LIMITED (06576063)
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) |
---|---|---|---|
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Sep 2010 | AP01 | Appointment of Geoffrey James Lawler as a director | |
27 Sep 2010 | AP01 | Appointment of Michael John Eyres as a director | |
18 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
18 May 2010 | CH02 | Director's details changed for Artisan Uk Developments Limited on 24 April 2010 | |
18 May 2010 | CH04 | Secretary's details changed for Artisan Uk Plc on 24 April 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
12 May 2009 | 288c | Director's change of particulars / artisan uk developments LIMITED / 12/05/2009 | |
04 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2008 | CERTNM | Company name changed tayvin 393 LIMITED\certificate issued on 10/10/08 | |
29 Sep 2008 | 88(2) | Ad 26/06/08\gbp si 6@1=6\gbp ic 1/7\ | |
09 Jul 2008 | 288b | Appointment terminate, director and secretary john richard short logged form | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from merlin place milton road cambridge cambridgeshire CB4 0DP | |
09 Jul 2008 | 288a | Director appointed artisan uk developments LIMITED | |
09 Jul 2008 | 288a | Secretary appointed artisan uk PLC |