Advanced company searchLink opens in new window

REGUS G LIMITED

Company number 05826371

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)
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
04 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
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
13 Sep 2010 AA Full accounts made up to 31 December 2009
15 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
07 Dec 2009 AA Full accounts made up to 31 December 2008
27 May 2009 288c Director's change of particulars / timothy regan / 26/05/2009
26 May 2009 363a Return made up to 23/05/09; full list of members
26 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
08 Sep 2008 AA Full accounts made up to 31 December 2007
03 Jun 2008 363a Return made up to 23/05/08; full list of members
11 Dec 2007 288b Director resigned
15 Nov 2007 288b Director resigned
13 Nov 2007 288a New director appointed
31 Oct 2007 AA Full accounts made up to 31 December 2006
17 Oct 2007 288a New director appointed
09 Oct 2007 288b Director resigned
09 Oct 2007 288b Secretary resigned
28 Sep 2007 288a New director appointed
28 Sep 2007 288a New secretary appointed;new director appointed
14 Aug 2007 363s Return made up to 23/05/07; full list of members
13 Jun 2007 288b Secretary resigned