Advanced company searchLink opens in new window

REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED

Company number 07485873

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)
23 Mar 2018 AP01 Appointment of James Lindon Saunders as a director on 8 March 2018
23 Mar 2018 TM01 Termination of appointment of Neil Stuart Jenner as a director on 8 March 2018
12 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
17 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
15 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
01 Mar 2016 AP01 Appointment of Neil Stuart Jenner as a director on 16 February 2016
18 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
18 Jan 2016 AP01 Appointment of Helen Catherine Jones as a director on 15 December 2015
18 Jan 2016 TM01 Termination of appointment of Gaynor Barritt as a director on 15 December 2015
18 Jan 2016 TM01 Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015
25 Sep 2015 TM02 Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015
25 Sep 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
19 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
15 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
05 Sep 2013 AP01 Appointment of Mr James Heath as a director
05 Sep 2013 TM01 Termination of appointment of Nuria Puig-Mas as a director
12 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 5,000