AP01 |
New director appointment on 2024/02/06.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/02/06
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 White Oak Square London Road Swanley Kent BR8 7AG on 2024/02/07 to Toronto Sqaure Ems, 2nd Floor Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2024/01/19
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/09/05 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 19th, April 2023
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 7th, April 2022
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 2020/03/09 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 12th, July 2021
| accounts
|
Free Download
(30 pages)
|
CH04 |
Secretary's details were changed on 2021/04/23
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/04.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/12/04
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 15th, July 2020
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 2020/03/09 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 17th, June 2019
| accounts
|
Free Download
(31 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY at an unknown date to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/09/17
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On 2018/09/17, company appointed a new person to the position of a secretary
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/05
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/05.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 25th, May 2018
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 2018/04/30
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/30.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from 1 Kingsway London WC2B 6AN on 2016/12/15 to 8 White Oak Square London Road Swanley BR8 7AG
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 White Oak Square London Road Swanley BR8 7AG England on 2016/12/15 to 8 White Oak Square London Road Swanley Kent BR8 7AG
filed on: 15th, December 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 White Oak Square London Road Swanley BR8 7AG England on 2016/12/15 to 8 White Oak Square London Road Swanley BR8 7AG
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/11/30
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016/12/15, company appointed a new person to the position of a secretary
filed on: 15th, December 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2016/11/30, company appointed a new person to the position of a secretary
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/11/30
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 21st, August 2016
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 2016/01/18
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/01
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2015/12/10
capital
|
|
AP01 |
New director appointment on 2015/11/11.
filed on: 21st, November 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2015/09/04, company appointed a new person to the position of a secretary
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/09/04
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 11th, August 2015
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2015/05/29
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/29.
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/01/21
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/01/27
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/27.
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/01
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/12/10
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 15th, September 2014
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed regenter excellent homes for life holding company LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, March 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/03/18
filed on: 18th, March 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/01
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2013/12/11
capital
|
|
TM01 |
Director's appointment terminated on 2013/09/02
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/02.
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/06/13
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 24th, May 2013
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2013/05/10
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/01/17.
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/01/17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/01/17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/09.
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/01
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2011/12/20
filed on: 17th, December 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/07/24
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/07/19 from Allington House 150 Victoria Street London SW1E 5LB England
filed on: 19th, July 2012
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 15th, June 2012
| accounts
|
Free Download
(11 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on 2011/12/20
filed on: 6th, January 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2011/12/20
filed on: 6th, January 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, January 2012
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2012/01/05.
filed on: 5th, January 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/01
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2010
| incorporation
|
|