REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED
Company number 07485873
- Company Overview for REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED (07485873)
- Filing history for REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED (07485873)
- People for REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED (07485873)
- Charges for REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED (07485873)
- More for REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED (07485873)
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
|
|
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
|
|
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
|
|
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
|
|
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
|