Advanced company searchLink opens in new window

45 REGENTS PARK ROAD (MANAGEMENT) LIMITED

Company number 02451744

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)
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
24 Dec 2012 AP01 Appointment of Ms Nicola Shindler as a director
21 Dec 2012 TM01 Termination of appointment of Suzanne Ratner as a director
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
21 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
22 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
17 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
27 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
22 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Suzanne Ratner on 12 December 2009
21 Jan 2010 CH01 Director's details changed for Mr Roger Frank Jessett on 12 December 2009
21 Jan 2010 CH01 Director's details changed for Yelena Oltar on 12 December 2009
21 Jan 2010 CH01 Director's details changed for Branka Prohaska on 12 December 2009
21 Jan 2010 CH01 Director's details changed for Clive Nicholas Portbury on 12 December 2009
26 Jan 2009 363a Return made up to 12/12/08; full list of members
23 Jan 2009 363a Return made up to 12/12/07; full list of members