Advanced company searchLink opens in new window

REGENTER MYATTS FIELD NORTH LIMITED

Company number 07489177

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)
01 Mar 2016 AP01 Appointment of Neil Stuart Jenner as a director on 16 February 2016
18 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
18 Jan 2016 AP01 Appointment of Helen Catherine Jones as a director on 15 December 2015
18 Jan 2016 TM01 Termination of appointment of Gaynor Barritt as a director on 15 December 2015
18 Jan 2016 TM01 Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015
25 Sep 2015 TM02 Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015
25 Sep 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
19 Aug 2015 AA Full accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
15 Sep 2014 AA Full accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
05 Sep 2013 AP01 Appointment of Mr James Heath as a director
05 Sep 2013 TM01 Termination of appointment of Nuria Puig Mas as a director
12 Jul 2013 AA Full accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
17 Jan 2013 TM01 Termination of appointment of Andrew Pearson as a director
17 Jan 2013 AP01 Appointment of Paul Allyn Edwards as a director
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB England on 19 July 2012
24 May 2012 AP01 Appointment of Michael William Harrison Penny as a director
24 May 2012 AP01 Appointment of Nicholas Paul Wright as a director
24 May 2012 AP01 Appointment of Mr Hugh Andrew Saunders as a director
17 May 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 5,000
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders