Download leads from Nexok and grow your business. Find out more

Regal Serviced Offices Limited

Documents

Total Documents112
Total Pages532

Filing History

20 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022
18 July 2023Confirmation statement made on 18 July 2023 with updates
29 September 2022Micro company accounts made up to 31 December 2021
19 July 2022Confirmation statement made on 18 July 2022 with no updates
22 March 2022Accounts for a dormant company made up to 31 December 2020
20 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020
19 July 2021Confirmation statement made on 18 July 2021 with no updates
24 December 2020Accounts for a dormant company made up to 31 December 2019
20 July 2020Confirmation statement made on 18 July 2020 with updates
7 October 2019Micro company accounts made up to 31 December 2018
21 August 2019Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 20 August 2019
16 August 2019Confirmation statement made on 18 July 2019 with no updates
16 August 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 16 August 2019
23 July 2018Confirmation statement made on 18 July 2018 with updates
16 July 2018Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD
18 January 2018Total exemption full accounts made up to 31 December 2017
9 January 2018Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017
9 January 2018Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017
29 September 2017Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017
29 September 2017Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017
29 September 2017Director's details changed for Mr Jayson Jenkins on 7 August 2017
29 September 2017Director's details changed for Mr Jayson Jenkins on 7 August 2017
8 September 2017Confirmation statement made on 6 September 2017 with updates
8 September 2017Confirmation statement made on 6 September 2017 with updates
30 August 2017Total exemption full accounts made up to 31 December 2016
30 August 2017Total exemption full accounts made up to 31 December 2016
12 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017
11 August 2017Director's details changed for Mr David Gary Saul on 7 August 2017
11 August 2017Director's details changed for Mr David Gary Saul on 7 August 2017
1 August 2017Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 23 March 2017
1 August 2017Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 1 August 2017
1 August 2017Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 23 March 2017
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017
11 April 2017Resolutions
  • RES13 ‐ Waive art 48.1 to 48.15 in relation to transfer of shares 23/03/2017
11 April 2017Resolutions
  • RES13 ‐ Waive art 48.1 to 48.15 in relation to transfer of shares 23/03/2017
7 March 2017Memorandum and Articles of Association
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
7 March 2017Memorandum and Articles of Association
7 October 2016Total exemption full accounts made up to 31 December 2015
7 October 2016Total exemption full accounts made up to 31 December 2015
4 October 2016Confirmation statement made on 6 September 2016 with updates
4 October 2016Confirmation statement made on 6 September 2016 with updates
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016
12 November 2015Total exemption small company accounts made up to 31 December 2014
12 November 2015Total exemption small company accounts made up to 31 December 2014
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
6 November 2014Total exemption small company accounts made up to 31 December 2013
6 November 2014Total exemption small company accounts made up to 31 December 2013
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
29 April 2014Total exemption small company accounts made up to 31 December 2012
29 April 2014Total exemption small company accounts made up to 31 December 2012
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH
22 April 2014Director's details changed for Mr Jayson Jenkins on 7 April 2014
22 April 2014Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014
22 April 2014Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014
22 April 2014Director's details changed for Mr Jayson Jenkins on 7 April 2014
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014
22 April 2014Director's details changed for Mr Jayson Jenkins on 7 April 2014
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH
22 April 2014Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014
28 February 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014
28 February 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
13 February 2013Total exemption small company accounts made up to 31 December 2011
13 February 2013Total exemption small company accounts made up to 31 December 2011
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
16 August 2012Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS, United Kingdom on 16 August 2012
16 August 2012Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS, United Kingdom on 16 August 2012
25 April 2012Appointment of Mr Andrew Lawrence Stewart as a director
25 April 2012Appointment of Mr Andrew Lawrence Stewart as a director
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
10 February 2011Current accounting period extended from 30 September 2011 to 31 December 2011
10 February 2011Current accounting period extended from 30 September 2011 to 31 December 2011
22 November 2010Resolutions
  • RES13 ‐ Director authorisation 15/11/2010
22 November 2010Resolutions
  • RES13 ‐ Director authorisation 15/11/2010
14 October 2010Company name changed business environment serviced offices LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
14 October 2010Company name changed business environment serviced offices LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
13 October 2010Company name changed business environment hemel hempstead LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
  • NM01 ‐ Change of name by resolution
13 October 2010Company name changed business environment hemel hempstead LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
  • NM01 ‐ Change of name by resolution
16 September 2010Appointment of Mr Jayson Jenkins as a director
16 September 2010Appointment of Mr Jayson Jenkins as a director
8 September 2010Register(s) moved to registered inspection location
8 September 2010Appointment of David Gary Saul as a director
8 September 2010Register(s) moved to registered inspection location
8 September 2010Appointment of David Gary Saul as a director
8 September 2010Appointment of Mr. Simon Michael Rusk as a director
8 September 2010Appointment of Mr. Simon Michael Rusk as a director
8 September 2010Register inspection address has been changed
8 September 2010Register inspection address has been changed
6 September 2010Incorporation
6 September 2010Termination of appointment of Andrew Davis as a director
6 September 2010Incorporation
6 September 2010Termination of appointment of Andrew Davis as a director
Sign up now to grow your client base. Plans & Pricing