- Company Overview for THE REGARD (GROUP) MIDCO LIMITED (09653619)
- Filing history for THE REGARD (GROUP) MIDCO LIMITED (09653619)
- People for THE REGARD (GROUP) MIDCO LIMITED (09653619)
- Charges for THE REGARD (GROUP) MIDCO LIMITED (09653619)
- More for THE REGARD (GROUP) MIDCO LIMITED (09653619)
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) |
---|---|---|---|
08 Nov 2016 | AP01 | Appointment of Mrs Margaret Cudmore as a director on 26 August 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Michael Gwyn Hawkes as a director on 26 August 2016 | |
22 Sep 2016 | SH02 | Sub-division of shares on 26 August 2016 | |
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 August 2016
|
|
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | MR01 | Registration of charge 096536190001, created on 26 August 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | AP01 | Appointment of Mr Gareth Michael Mullan as a director on 21 March 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of John Steven Godden as a director on 21 March 2016 | |
25 Jun 2015 | AP01 | Appointment of Mr John Steven Godden as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Oliver Stephen Harris as a director on 25 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from , 11th Floor, Two Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 25 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Tracy Lee Plimmer as a director on 25 June 2015 | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|