Advanced company searchLink opens in new window

REGENTS ACADEMY LIMITED

Company number 02674712

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)
18 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2019 L64.04 Dissolution deferment
19 Mar 2019 L64.07 Completion of winding up
22 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Mar 2018 COCOMP Order of court to wind up
01 Mar 2018 AA Micro company accounts made up to 31 December 2016
24 Feb 2018 TM01 Termination of appointment of Lynda Jane Bowen as a director on 23 February 2018
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
22 Nov 2017 AD01 Registered office address changed from Orchard Cottage Manby Middlegate Grimoldby Lincolnshire LN11 8HE to Bowen House Manby Park Manby Louth LN11 8UT on 22 November 2017
22 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
13 May 2017 AP01 Appointment of Mr Andrew Kelly as a director on 7 March 2017
06 Jan 2017 CH01 Director's details changed for Mr Michael Toyne on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Dennis Brown as a director on 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
11 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
08 Mar 2016 AP01 Appointment of Mrs Vanessa Anne Toyne as a director on 16 January 2016
29 Dec 2015 AR01 Annual return made up to 24 December 2015 no member list
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
27 Dec 2014 AR01 Annual return made up to 24 December 2014 no member list
15 Dec 2014 CERTNM Company name changed locksley christian school\certificate issued on 15/12/14
  • RES15 ‐ Change company name resolution on 2014-09-24
15 Dec 2014 CONNOT Change of name notice
03 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
19 Jan 2014 CH01 Director's details changed for Dennis Brown on 19 January 2014
19 Jan 2014 CH01 Director's details changed for Mr Michael Toyne on 19 January 2014
24 Dec 2013 AR01 Annual return made up to 24 December 2013 no member list