Advanced company searchLink opens in new window

REGENTS HOUSE HEAVITREE LIMITED

Company number 09728446

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)
22 Jan 2024 AP01 Appointment of Mr Antony John Clements as a director on 22 January 2024
22 Jan 2024 TM01 Termination of appointment of John David Bostock as a director on 22 January 2024
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
24 Apr 2023 AA Micro company accounts made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
08 Oct 2021 AP01 Appointment of Mr Adam Thomas Benjamin Howell as a director on 30 September 2021
08 Oct 2021 TM01 Termination of appointment of Abigail Beatrice Swift as a director on 30 September 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
12 Aug 2021 PSC07 Cessation of Susanna Mary Jones as a person with significant control on 12 August 2021
22 Jun 2021 AD01 Registered office address changed from Flat 6, Regents House Ladysmith Lane Exeter Devon EX1 2FB England to Flat 1, Regents House Ladysmith Lane Heavitree Exeter Devon EX1 2FB on 22 June 2021
22 Jun 2021 PSC01 Notification of Samuel Edward Nickels as a person with significant control on 21 June 2021
22 Jun 2021 AP03 Appointment of Mr Samuel Edward Nickels as a secretary on 21 June 2021
21 Jun 2021 TM02 Termination of appointment of Susanna Mary Jones as a secretary on 20 June 2021
21 Jun 2021 CH01 Director's details changed for Miss Susanna Mary Jones on 1 June 2021
13 May 2021 AA Micro company accounts made up to 31 August 2020
11 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 11 February 2021
28 Nov 2020 AP01 Appointment of Mr Samuel Edward Nickels as a director on 20 November 2020
24 Nov 2020 TM01 Termination of appointment of Max Alan Goss as a director on 20 November 2020
24 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
21 May 2020 AA Micro company accounts made up to 31 August 2019
10 Mar 2020 PSC01 Notification of Susanna Mary Jones as a person with significant control on 10 March 2020
21 Jan 2020 AP03 Appointment of Miss Susanna Mary Jones as a secretary on 21 January 2020
21 Jan 2020 PSC08 Notification of a person with significant control statement
02 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 2 January 2020