REGENTS COURT ST ALBANS FREEHOLD (RCSAF) LIMITED
Company number 08576926
- Company Overview for REGENTS COURT ST ALBANS FREEHOLD (RCSAF) LIMITED (08576926)
- Filing history for REGENTS COURT ST ALBANS FREEHOLD (RCSAF) LIMITED (08576926)
- People for REGENTS COURT ST ALBANS FREEHOLD (RCSAF) LIMITED (08576926)
- More for REGENTS COURT ST ALBANS FREEHOLD (RCSAF) LIMITED (08576926)
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) |
---|---|---|---|
15 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Dec 2017 | AP01 |
Appointment of Mr Matthew Paul Ware as a director on 21 December 2017
|
|
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
05 Jun 2017 | AP01 | Appointment of Mr Ivan Melezinek as a director on 2 June 2017 | |
03 Jun 2017 | AP01 | Appointment of Mr Matthew Paul Ware as a director on 2 June 2017 | |
05 Jan 2017 | AA | Micro company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
28 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
14 Mar 2015 | AA | Accounts made up to 30 June 2014 | |
23 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 22 September 2014
|
|
15 Jul 2014 | AR01 | Annual return made up to 20 June 2014 with full list of shareholders | |
12 Feb 2014 | TM01 | Termination of appointment of Genevieve Mary Francis as a director on 3 February 2014 | |
18 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 14 August 2013
|
|
20 Jun 2013 | NEWINC |
Incorporation
|