- Company Overview for REGENTS HOUSE HEAVITREE LIMITED (09728446)
- Filing history for REGENTS HOUSE HEAVITREE LIMITED (09728446)
- People for REGENTS HOUSE HEAVITREE LIMITED (09728446)
- More for REGENTS HOUSE HEAVITREE LIMITED (09728446)
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 |