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)
17 Feb 2006 288b Secretary resigned
17 Jan 2006 288a New director appointed
23 Nov 2005 288b Director resigned
27 Sep 2005 288c Director's particulars changed
19 Jul 2005 225 Accounting reference date shortened from 31/01/06 to 30/12/05
08 Jul 2005 88(2)R Ad 03/06/05--------- £ si 24999@1=24999 £ ic 1/25000
08 Jul 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2005 123 £ nc 1000/25000 03/06/05
13 Jun 2005 395 Particulars of mortgage/charge
30 Mar 2005 288a New secretary appointed
21 Mar 2005 288b Director resigned
21 Mar 2005 287 Registered office changed on 21/03/05 from: 1 park row leeds LS1 5AB
21 Mar 2005 288a New director appointed
21 Mar 2005 288a New director appointed
21 Mar 2005 288a New director appointed
21 Mar 2005 288a New director appointed
18 Mar 2005 288b Director resigned
22 Feb 2005 CERTNM Company name changed pimco 2253 LIMITED\certificate issued on 22/02/05
24 Jan 2005 NEWINC Incorporation