Advanced company searchLink opens in new window

REGUS HOLDINGS (UK) LIMITED

Company number 04560622

Filter by category

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)
03 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 MR01 Registration of charge 045606220002, created on 14 September 2015
29 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,597.77
30 Sep 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john robert spencer
12 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
27 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
26 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
06 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,597.77
02 Oct 2013 AA Full accounts made up to 31 December 2012
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 7 December 2012
21 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
20 Apr 2012 TM01 Termination of appointment of Mark Dixon as a director
02 Nov 2011 AA Full accounts made up to 31 December 2010
02 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
02 Nov 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 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
07 Dec 2009 AA Full accounts made up to 31 December 2008
26 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders