Advanced company searchLink opens in new window

1 REGENT SQUARE FREEHOLD LIMITED

Company number 07025653

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-02-06
17 Feb 2012 CONNOT Change of name notice