Advanced company searchLink opens in new window

REGENT STREET SERVICES LIMITED

Company number 05497982

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)
12 Aug 2013 CH01 Director's details changed for Peter Mcnally on 4 July 2013
12 Aug 2013 TM01 Termination of appointment of David Boden as a director
12 Aug 2013 CH01 Director's details changed for Mr Matthew King on 4 July 2013
02 Jul 2013 AP01 Appointment of Mr Julian Robert Edwins as a director
06 Jun 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
08 May 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Sep 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
12 Sep 2012 AD02 Register inspection address has been changed from C/O Rsm Tenon Limited 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE England
11 Jul 2012 AP01 Appointment of Mr Matthew King as a director
11 Jul 2012 AD01 Registered office address changed from Parks Farm House Nanpantan Loughborough Leicestershire LE11 3YE on 11 July 2012
10 Jul 2012 CERTNM Company name changed united leisure gaming LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
10 Jul 2012 CONNOT Change of name notice
19 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
29 Jul 2011 AD03 Register(s) moved to registered inspection location
28 Jul 2011 AD02 Register inspection address has been changed
20 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
01 Nov 2010 CERTNM Company name changed hippodrome casino LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-22
01 Nov 2010 CONNOT Change of name notice
20 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Peter Mcnally on 1 October 2009
14 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
15 Oct 2009 TM02 Termination of appointment of Timothy Jobson as a secretary
02 Oct 2009 287 Registered office changed on 02/10/2009 from parks farm house nanpantan loughborough leicestershire LE11 3EY
20 Aug 2009 288a Director appointed james david thomas