Advanced company searchLink opens in new window

REGENTER LCEP HOLDCO LIMITED

Company number 05340333

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 Oct 2013 CH01 Director's details changed for Christian Lucien Corpetti on 18 October 2013
28 May 2013 AA Full accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
03 Aug 2012 AP01 Appointment of Mrs Gaynor Barritt as a director
03 Aug 2012 TM01 Termination of appointment of Michael Baybutt as a director
03 Aug 2012 TM01 Termination of appointment of Richard Groome as a director
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
27 Apr 2012 AA Full accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Mr Michael Baybutt on 24 January 2012
01 Feb 2012 CH01 Director's details changed for Mr Richard Leonard Groome on 24 January 2012
01 Feb 2012 CH03 Secretary's details changed for Maria Lewis on 24 January 2012
13 Oct 2011 TM01 Termination of appointment of Stuart Colvin as a director
13 Oct 2011 AP01 Appointment of Christian Lucien Corpetti as a director
27 May 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
08 Nov 2010 TM01 Termination of appointment of James Saunders as a director
30 Apr 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 AP03 Appointment of Maria Lewis as a secretary
04 Mar 2010 TM02 Termination of appointment of Roger Miller as a secretary
04 Mar 2010 TM01 Termination of appointment of Vikki Everett as a director
12 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
10 Feb 2010 TM01 Termination of appointment of Michael Penny as a director
11 Aug 2009 288a Director appointed richard leonard groome
24 Jun 2009 AA Full accounts made up to 31 December 2008