- Company Overview for REGENTER LIMITED (04401853)
- Filing history for REGENTER LIMITED (04401853)
- People for REGENTER LIMITED (04401853)
- More for REGENTER LIMITED (04401853)
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) |
---|---|---|---|
01 Oct 2018 | TM01 | Termination of appointment of Hugh Andrew Saunders as a director on 30 September 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
28 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
17 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Jan 2016 | TM01 | Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
12 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 | |
09 May 2014 | CH01 | Director's details changed for Mr Michael William Harrison Penny on 9 May 2014 | |
09 May 2014 | CH01 | Director's details changed for Mr Peregrine Murray Addison Lloyd on 9 May 2014 | |
09 May 2014 | CH01 | Director's details changed for Mr. James Lindon Saunders on 9 May 2014 | |
09 May 2014 | CH01 | Director's details changed for Mr. Godfrey Alexander Blott on 9 May 2014 | |
09 May 2014 | TM02 | Termination of appointment of Maria Lewis as a secretary | |
09 May 2014 | TM01 | Termination of appointment of Derek Potts as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
09 Dec 2013 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN on 9 December 2013 | |
09 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
22 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders |