Advanced company searchLink opens in new window

REGENT INNS PLC

Company number 01973490

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)
22 Jul 2009 288a Director appointed mr philip glyn davies
23 Jun 2009 288b Appointment Terminated Director tanith dodge
04 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelation of administration of ord shares 14/05/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2009 287 Registered office changed on 22/04/2009 from, rowley house 2ND floor south herts office campus, elstree way, borehamwood, herts, WD6 4BU
17 Apr 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 107
17 Apr 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 108
17 Apr 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 102
17 Apr 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 103
21 Jan 2009 AA Group of companies' accounts made up to 28 June 2008
07 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2008 363a Return made up to 10/11/08; no change of members
28 Oct 2008 287 Registered office changed on 28/10/2008 from, rowley house 2ND floor south herts office campus, elstree way, botrehamwood, herts, WD6 4BU
16 Oct 2008 287 Registered office changed on 16/10/2008 from, 2ND floor rowley house, elstree way, borehamwood, hertfordshire, WD6 1JH
09 Oct 2008 395 Particulars of a mortgage or charge / charge no: 108
04 Aug 2008 288b Appointment Terminated Director robert ivell
25 Jul 2008 288a Director appointed mr michael raymond foster
27 Jun 2008 288b Appointment Terminated Director russell scott
11 Dec 2007 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
11 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2007 AA Group of companies' accounts made up to 30 June 2007
22 Nov 2007 363s Return made up to 10/11/07; bulk list available separately
12 Jul 2007 288a New director appointed
15 Jun 2007 403b Declaration of mortgage charge released/ceased
15 Jun 2007 403b Declaration of mortgage charge released/ceased
08 May 2007 288c Director's particulars changed