- Company Overview for 1 REGENT SQUARE FREEHOLD LIMITED (07025653)
- Filing history for 1 REGENT SQUARE FREEHOLD LIMITED (07025653)
- People for 1 REGENT SQUARE FREEHOLD LIMITED (07025653)
- More for 1 REGENT SQUARE FREEHOLD LIMITED (07025653)
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) |
---|---|---|---|
28 Feb 2019 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 28 February 2019 | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
29 May 2018 | CH01 | Director's details changed for Mr Geoffrey Walton Watson on 29 May 2018 | |
17 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
17 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
16 Dec 2016 | AP01 | Appointment of Mr Arthur Campbell as a director on 14 December 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Sophie Louise Hicks as a director on 19 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | CH01 | Director's details changed for Robert Neal Hamilton on 25 September 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
15 Oct 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 5 October 2012 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Feb 2012 | CERTNM |
Company name changed unistar freehold LIMITED\certificate issued on 17/02/12
|
|
17 Feb 2012 | CONNOT | Change of name notice |