CS01 |
Confirmation statement with updates Tuesday 26th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Portland House 21 Narborough Road Cosby Leicester Leicestershire LE9 1TA. Change occurred on Thursday 23rd November 2017. Company's previous address: 168 London Road Leicester Leicestershire LE2 1nd.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 29th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 29th, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hallam reed LTDcertificate issued on 19/04/13
filed on: 19th, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed regent park LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th May 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th January 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th May 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th May 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, November 2009
| mortgage
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 1st June 2009
filed on: 6th, November 2009
| capital
|
Free Download
(2 pages)
|
363a |
Period up to Monday 15th June 2009 - Annual return with full member list
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/06/2009 from portland house 21 narborough road cosby leicester LE9 1TA
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 3rd June 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 2nd June 2008 - Annual return with full member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/09/07 from: 2 little lane, mountsorrel loughborough leicestershire LE12 7BH
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/09/07 from: 2 little lane, mountsorrel loughborough leicestershire LE12 7BH
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
288b |
On Friday 15th June 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 15th June 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 15th June 2007 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 15th June 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 15th June 2007 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 15th June 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 15th June 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 15th June 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2007
| incorporation
|
Free Download
(12 pages)
|