REGIONAL & CITY (INVESTMENTS) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-10-08 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-10-08 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-09-29 update statutory_documents 28/09/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUGH SPENCER / 02/03/2015
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-14 update statutory_documents CORPORATE SECRETARY APPOINTED ABW SECRETARIAL LIMITED
2015-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON WHITE
2014-10-07 delete address COMBE COTTAGE STORTFORD ROAD LEADEN RODING DUNMOW ESSEX UNITED KINGDOM CM6 1RB
2014-10-07 insert address COMBE COTTAGE STORTFORD ROAD LEADEN RODING DUNMOW ESSEX CM6 1RB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-10-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-09-29 update statutory_documents 28/09/14 FULL LIST
2014-07-18 update statutory_documents 31/05/14 STATEMENT OF CAPITAL GBP 2
2014-03-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-01 update statutory_documents 28/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete sic_code 4525 - Other special trades construction
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 delete sic_code 7012 - Buying & sell own real estate
2013-06-23 delete sic_code 7020 - Letting of own property
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-23 insert sic_code 68100 - Buying and selling of own real estate
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-06-21 update num_mort_outstanding 2 => 1
2013-06-21 update num_mort_satisfied 6 => 7
2013-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-10-01 update statutory_documents 28/09/12 FULL LIST
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUGH SPENCER / 01/08/2012
2012-06-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-28 update statutory_documents SECRETARY APPOINTED ALISON BARBARA WHITE
2012-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN SPENCER
2012-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN SPENCER
2012-03-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-10-12 update statutory_documents 28/09/11 FULL LIST
2011-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-10-07 update statutory_documents 28/09/10 FULL LIST
2010-06-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-16 update statutory_documents 28/09/09 FULL LIST
2009-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-30 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2008 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT
2007-10-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-08 update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-25 update statutory_documents COMPANY NAME CHANGED EE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/10/06
2006-10-11 update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-20 update statutory_documents £ IC 2/1 21/11/05 £ SR 1@1=1
2006-01-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-02 update statutory_documents DIRECTOR RESIGNED
2005-11-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05
2005-10-04 update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-07 update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-03 update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-15 update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-04 update statutory_documents DIRECTOR RESIGNED
2002-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-06-14 update statutory_documents DIRECTOR RESIGNED
2001-10-03 update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-27 update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 54/56 FAIRFAX ROAD TEDDINGTON MIDDLESEX TW11 9BZ
2000-03-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-03-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-01 update statutory_documents RETURN MADE UP TO 28/09/99; NO CHANGE OF MEMBERS
1999-03-26 update statutory_documents SECRETARY RESIGNED
1999-03-26 update statutory_documents RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1999-01-07 update statutory_documents NEW SECRETARY APPOINTED
1998-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-03-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98
1998-03-24 update statutory_documents RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1997-02-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-21 update statutory_documents NEW SECRETARY APPOINTED
1997-02-21 update statutory_documents DIRECTOR RESIGNED
1997-02-21 update statutory_documents SECRETARY RESIGNED
1997-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION