REGENTS COURT FREEHOLD LIMITED

04903994
200 NEW KINGS ROAD LONDON ENGLAND SW6 4NF

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 9 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2023 accounts Annual Accounts 2 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2023 officers Termination of appointment of director (Judith Ann Baker) 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2023 accounts Annual Accounts 5 Buy now
09 Jun 2022 officers Change of particulars for director (Ms Shubnyz Shubnyz) 2 Buy now
09 Jun 2022 officers Appointment of director (Ms Shubnyz Shubnyz) 2 Buy now
02 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 officers Termination of appointment of director (Lara Limata-Adams) 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2021 accounts Annual Accounts 2 Buy now
03 Aug 2021 officers Change of particulars for director (Ms Lara Limata-Adams) 2 Buy now
03 Aug 2021 officers Change of particulars for director (Ms Pamella Alexandra Leapman) 2 Buy now
03 Aug 2021 officers Change of particulars for director (Mr Stuart John Knock) 2 Buy now
03 Aug 2021 officers Change of particulars for director (Ms Judith Ann Baker) 2 Buy now
03 Aug 2021 officers Appointment of corporate secretary (Westbury Residential Limited) 2 Buy now
03 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2020 accounts Annual Accounts 3 Buy now
10 Aug 2020 officers Termination of appointment of director (Bakhtiyar Sadigli) 1 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
08 Jan 2019 officers Appointment of director (Ms Lara Limata-Adams) 2 Buy now
02 Jan 2019 officers Appointment of director (Ms Judith Ann Baker) 2 Buy now
02 Jan 2019 officers Appointment of director (Mr Stuart John Knock) 2 Buy now
02 Jan 2019 officers Termination of appointment of director (Neil Duncan Haughton) 1 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2017 accounts Annual Accounts 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 5 Buy now
28 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 officers Termination of appointment of secretary (Firstport Secretarial Limited) 1 Buy now
20 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2016 officers Change of particulars for corporate secretary (Peverel Secretarial Limited) 1 Buy now
19 Oct 2015 annual-return Annual Return 7 Buy now
12 Mar 2015 accounts Annual Accounts 3 Buy now
23 Oct 2014 annual-return Annual Return 7 Buy now
13 Mar 2014 accounts Annual Accounts 6 Buy now
29 Nov 2013 officers Termination of appointment of director (John Knowles) 1 Buy now
28 Oct 2013 annual-return Annual Return 8 Buy now
12 Sep 2013 officers Termination of appointment of secretary (Pembertons Secretaries Limited) 1 Buy now
12 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2013 officers Appointment of corporate secretary (Peverel Secretarial Limited) 2 Buy now
06 Mar 2013 accounts Annual Accounts 6 Buy now
19 Oct 2012 annual-return Annual Return 8 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
18 Oct 2011 annual-return Annual Return 9 Buy now
18 Oct 2011 officers Appointment of corporate secretary (Pembertons Secretaries Limited) 2 Buy now
17 Oct 2011 officers Termination of appointment of secretary (Solitaire Secretaries Ltd) 1 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 accounts Annual Accounts 6 Buy now
25 Oct 2010 annual-return Annual Return 9 Buy now
30 Jul 2010 accounts Annual Accounts 5 Buy now
24 Nov 2009 annual-return Annual Return 9 Buy now
24 Nov 2009 officers Change of particulars for director (Bakhtiyar Sadigli) 2 Buy now
24 Nov 2009 officers Change of particulars for director (John Knowles) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Dr Neil Duncan Haughton) 2 Buy now
24 Nov 2009 officers Change of particulars for corporate secretary (Solitaire Secretaries Ltd) 2 Buy now
25 Oct 2009 accounts Annual Accounts 6 Buy now
19 Oct 2009 officers Appointment of director (Ms Pamella Alexandra Leapman) 2 Buy now
16 Oct 2009 officers Termination of appointment of director (Michael Griffiths) 1 Buy now
11 Mar 2009 annual-return Return made up to 14/10/08; full list of members 9 Buy now
10 Mar 2009 address Registered office changed on 10/03/2009 from flat 2 92 randolph avenue london W9 1BG united kingdom 1 Buy now
09 Mar 2009 officers Appointment terminated secretary amanda sherliker 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from station house 9-13 swiss terrace swiss cottage london NW6 4RR 1 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from station house 9-13 swiss terrace swiss cottage london NW6 4RR 1 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from flat 2 92 randolph avenue maida vale london W9 1BG 1 Buy now
21 Jan 2009 officers Secretary appointed solitaire secretaries LTD 1 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
24 Jun 2008 officers Director appointed bakhtiyar sadigli 2 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from 5 regents court 92 randolph avenue london W9 1BG 1 Buy now
20 May 2008 officers Appointment terminated secretary john knowles 1 Buy now
20 May 2008 officers Secretary appointed amanda jane sherliker 1 Buy now
20 Dec 2007 annual-return Return made up to 14/10/07; no change of members 7 Buy now
11 Jul 2007 accounts Annual Accounts 5 Buy now
23 Nov 2006 annual-return Return made up to 14/10/06; full list of members 13 Buy now
23 Nov 2006 officers New secretary appointed 2 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
14 Nov 2006 officers Secretary resigned 1 Buy now
14 Nov 2006 address Registered office changed on 14/11/06 from: 5 regents court 92 randolph avenue london KI9 1BG 2 Buy now
14 Nov 2006 capital Ad 10/10/06--------- £ si 1@1=1 £ ic 15/16 2 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
29 Sep 2006 resolution Resolution 1 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: 5 regents court 92 randolph avenue london W9 1BG 1 Buy now
26 May 2006 accounts Annual Accounts 12 Buy now
29 Dec 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
25 Oct 2005 annual-return Return made up to 14/10/05; full list of members 13 Buy now
21 Oct 2005 accounts Annual Accounts 12 Buy now
21 Oct 2004 annual-return Return made up to 14/10/04; full list of members 10 Buy now
09 Jun 2004 accounts Accounting reference date extended from 30/09/04 to 28/02/05 1 Buy now
24 May 2004 address Registered office changed on 24/05/04 from: 3 regents court 92 randolph avenue london W9 1BG 1 Buy now