Advanced company searchLink opens in new window

REGENT ON THE RIVER LIMITED

Company number 03486597

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)
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 385
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 384
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 383
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 382
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 381
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 380
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 379
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 378
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Oct 2021 CH01 Director's details changed for Mr Philip Restas on 26 October 2021
26 Oct 2021 AP01 Appointment of Mr Philip Restas as a director on 16 September 2021
21 Oct 2021 AP01 Appointment of Miss Jacqueline Daniela O'leary as a director on 5 October 2021
20 Oct 2021 AP01 Appointment of Mrs Sharon Flora Landa as a director on 16 September 2021
08 Oct 2021 TM01 Termination of appointment of Rodney Smith as a director on 5 October 2021
06 Sep 2021 TM01 Termination of appointment of George Charles Parobek as a director on 31 August 2021
18 Jun 2021 TM01 Termination of appointment of David Geoffry Steer as a director on 12 June 2021
18 Jun 2021 TM01 Termination of appointment of Lesley Ellen Alexander as a director on 12 June 2021
10 Jun 2021 AD01 Registered office address changed from Harlow Edinburgh Way Harlow CM20 2BN England to Unit 7 Astra Centre Harlow Essex CM20 2BN on 10 June 2021
10 Jun 2021 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 8 May 2021
12 May 2021 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Harlow Edinburgh Way Harlow CM20 2BN on 12 May 2021
12 May 2021 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 1 May 2021
15 Jan 2021 AP01 Appointment of Mr Manoug Nicolian as a director on 8 January 2021
14 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates