Advanced company searchLink opens in new window

REGUS CITY LIMITED

Company number 02961192

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)
08 Sep 2011 CH01 Director's details changed for Mr Peter David Edward Gibson on 15 April 2011
08 Sep 2011 CH01 Director's details changed for Mr Mark Leslie James Dixon on 21 February 2011
08 Jun 2011 TM02 Termination of appointment of Xenia Walters as a secretary
24 May 2011 AP01 Appointment of Mr Peter David Edward Gibson as a director
26 Apr 2011 TM01 Termination of appointment of Xenia Walters as a director
21 Sep 2010 AA Full accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
07 Dec 2009 AA Full accounts made up to 31 December 2008
18 Sep 2009 363a Return made up to 23/08/09; full list of members
26 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Sep 2008 AA Full accounts made up to 31 December 2007
03 Sep 2008 363a Return made up to 23/08/08; full list of members
15 Nov 2007 288b Director resigned
13 Nov 2007 288a New director appointed
13 Nov 2007 288a New director appointed
29 Oct 2007 AA Full accounts made up to 31 December 2006
04 Oct 2007 363s Return made up to 23/08/07; no change of members
28 Sep 2007 288b Director resigned
28 Sep 2007 288b Director resigned
04 Jul 2007 288a New director appointed
19 Jun 2007 288b Secretary resigned;director resigned
19 Jun 2007 288a New secretary appointed;new director appointed
10 Oct 2006 AA Full accounts made up to 31 December 2005
18 Sep 2006 363s Return made up to 23/08/06; full list of members
14 Jul 2006 155(6)a Declaration of assistance for shares acquisition