REGARD MIDCO LIMITED

07746917
UNIT 6 PRINCETON MEWS 167 - 169 LONDON ROAD KINGSTON UPON THAMES KT2 6PT

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Sandie Teresa Foxall-Smith) 1 Buy now
16 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 incorporation Memorandum Articles 13 Buy now
04 Nov 2016 officers Termination of appointment of director (Richard Nicholas Jackson) 1 Buy now
26 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2016 incorporation Memorandum Articles 3 Buy now
02 Sep 2016 mortgage Registration of a charge 96 Buy now
26 Jul 2016 accounts Annual Accounts 14 Buy now
24 Mar 2016 officers Termination of appointment of director (John Steven Godden) 1 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
19 Aug 2015 accounts Annual Accounts 15 Buy now
26 Feb 2015 officers Appointment of director (Mr Richard Nicholas Jackson) 2 Buy now
26 Feb 2015 officers Appointment of director (Mr John Steven Godden) 2 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 mortgage Registration of a charge 53 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2014 accounts Annual Accounts 15 Buy now
18 Jun 2014 officers Termination of appointment of director (John Farragher) 1 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
19 Jul 2013 accounts Annual Accounts 15 Buy now
11 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Sep 2012 resolution Resolution 15 Buy now
04 Sep 2012 annual-return Annual Return 5 Buy now
06 Aug 2012 officers Appointment of director (Mrs Sandie Foxall-Smith) 3 Buy now
30 Jul 2012 accounts Annual Accounts 15 Buy now
08 Dec 2011 mortgage Particulars of a mortgage or charge 9 Buy now
17 Oct 2011 officers Appointment of director (John Farragher) 3 Buy now
23 Sep 2011 mortgage Particulars of a mortgage or charge 14 Buy now
22 Sep 2011 resolution Resolution 12 Buy now
22 Sep 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2011 officers Termination of appointment of director (Tracy Plimmer) 2 Buy now
22 Sep 2011 officers Appointment of director (Michael Gwyn Hawkes) 3 Buy now
20 Sep 2011 mortgage Particulars of a mortgage or charge 8 Buy now
19 Aug 2011 incorporation Incorporation Company 40 Buy now