- Company Overview for REGENTS COURT (BRIGHTON) LIMITED (05590588)
- Filing history for REGENTS COURT (BRIGHTON) LIMITED (05590588)
- People for REGENTS COURT (BRIGHTON) LIMITED (05590588)
- More for REGENTS COURT (BRIGHTON) LIMITED (05590588)
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) |
---|---|---|---|
16 Oct 2014 | CH01 | Director's details changed for Brian John Foster on 16 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Frances Laura Breillatt Coates on 16 October 2014 | |
21 May 2014 | AP03 | Appointment of Peter Auguste as a secretary | |
22 Apr 2014 | AD01 | Registered office address changed from Flat 10 Regents Court 59-62 Regency Square Brighton East Sussex BN1 2FF on 22 April 2014 | |
17 Apr 2014 | TM02 | Termination of appointment of Christine Mcdermott as a secretary | |
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
23 Feb 2014 | AP01 | Appointment of Miss Lucie Jane Gregory as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Philip Newton as a director | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
28 Oct 2013 | AR01 | Annual return made up to 12 October 2013 with full list of shareholders | |
02 Oct 2013 | TM01 | Termination of appointment of Simon Griffiths as a director | |
25 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2012 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 30 March 2012 | |
07 Nov 2012 | AR01 |
Annual return made up to 12 October 2012 with full list of shareholders
|
|
06 Jan 2012 | AAMD | Amended accounts made up to 31 March 2009 | |
06 Jan 2012 | AAMD | Amended accounts made up to 30 March 2010 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
23 Sep 2011 | AP01 | Appointment of Alan Malcolm Searle as a director | |
18 Aug 2011 | AP01 | Appointment of James Hudd as a director | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 30 March 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
22 Jul 2010 | AP01 | Appointment of James Little as a director | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders |