- Company Overview for REGULATORY FUNDING COMPANY (08796553)
- Filing history for REGULATORY FUNDING COMPANY (08796553)
- People for REGULATORY FUNDING COMPANY (08796553)
- More for REGULATORY FUNDING COMPANY (08796553)
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 Dec 2015 | TM01 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 24 September 2015 | |
21 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Kevin Joseph Beatty as a director on 29 June 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Paul Andrew Vickers as a director on 3 March 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from 2 - 6 Cannon Street 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 | |
06 Mar 2015 | CH03 | Secretary's details changed for Mr David Richard Newell on 1 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Paul Andrew Vickers on 6 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Ellis Alan Nicholas Watson on 1 March 2015 | |
04 Dec 2014 | AR01 | Annual return made up to 29 November 2014 no member list | |
14 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
13 Aug 2014 | AP01 | Appointment of Dr Paul Michael Ashford as a director on 16 April 2014 | |
08 Jul 2014 | AP01 | Appointment of Professor Murdoch Maclennan as a director | |
03 Jul 2014 | AP03 | Appointment of Mr David Richard Newell as a secretary | |
12 May 2014 | AP01 | Appointment of Mr Michael Gilson as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Ellis Alan Nicholas Watson as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Brian Gerard Mccarthy as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Ashley Gilroy Mark Highfield as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Albert Nathaniel Read as a director | |
21 Jan 2014 | AD01 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE England on 21 January 2014 | |
29 Nov 2013 | NEWINC | Incorporation |