Advanced company searchLink opens in new window

REGUS CENTRES LIMITED

Company number 05774251

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)
08 Jul 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,180,100
07 Jul 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 MISC S 519
11 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,180,100
22 Jul 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 7 December 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
07 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
07 Apr 2012 CH01 Director's details changed for Rudolf John Gabriel Lobo on 17 April 2010
07 Apr 2012 CH01 Director's details changed for Mr Timothy Sean James Donovan Regan on 6 April 2012
20 Jun 2011 TM02 Termination of appointment of Xenia Walters as a secretary
10 Jun 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
07 Jun 2011 CH01 Director's details changed for Rudolf John Gabriel Lobo on 17 April 2010
29 Sep 2010 AA Full accounts made up to 31 December 2009
19 Apr 2010 CH01 Director's details changed for Rudolf John Gabriel Lobo on 17 April 2010
09 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
02 Feb 2010 TM01 Termination of appointment of Mark Dixon as a director
30 Sep 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 363a Return made up to 07/04/09; full list of members
26 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Mar 2009 288c Director's change of particulars / timothy regan / 11/03/2009
11 Mar 2009 288c Director's change of particulars / rudolf lobo / 06/03/2009