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) |
---|---|---|---|
17 Jan 2013 | TM01 | Termination of appointment of Andrew Pearson as a director | |
17 Jan 2013 | AP01 | Appointment of Paul Allyn Edwards as a director | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB England on 19 July 2012 | |
24 May 2012 | AP01 | Appointment of Michael William Harrison Penny as a director | |
24 May 2012 | AP01 | Appointment of Nicholas Paul Wright as a director | |
24 May 2012 | AP01 | Appointment of Mr Hugh Andrew Saunders as a director | |
17 May 2012 | SH01 |
Statement of capital following an allotment of shares on 3 May 2012
|
|
17 May 2012 | SH01 |
Statement of capital following an allotment of shares on 3 May 2012
|
|
10 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
19 Jan 2012 | CH03 | Secretary's details changed for Mrs Maria Bernadette Lewis on 7 January 2012 | |
20 Jan 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
07 Jan 2011 | NEWINC | Incorporation |