Advanced company searchLink opens in new window

REGENCO TRURO HOLDINGS LIMITED

Company number 06226118

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)
14 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
14 May 2013 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
09 Apr 2013 AD01 Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA England on 9 April 2013
09 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2012 AA Full accounts made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
10 May 2012 AD01 Registered office address changed from C/O Mcgrgors 5 Old Bailey London EC4M 7BA England on 10 May 2012
10 May 2012 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
20 Sep 2010 TM01 Termination of appointment of Brendan O'grady as a director
20 Sep 2010 TM01 Termination of appointment of Timothy Walton as a director
20 Sep 2010 TM01 Termination of appointment of Richard Margree as a director
20 Sep 2010 TM01 Termination of appointment of Nicholas Alford as a director
20 Sep 2010 TM02 Termination of appointment of Daniel Whitby as a secretary
15 Sep 2010 AP03 Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary
13 Sep 2010 AP01 Appointment of Mr Paul Richmond Davidson as a director
10 Sep 2010 AP01 Appointment of James Cairns Mcmahon as a director
10 Sep 2010 AD01 Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 10 September 2010
08 Sep 2010 CERTNM Company name changed lxb properties truro holdings LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
08 Sep 2010 CONNOT Change of name notice
08 Jul 2010 AA Full accounts made up to 31 December 2009
27 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
30 Jan 2010 CH01 Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010
16 Sep 2009 AA Full accounts made up to 31 December 2008