Advanced company searchLink opens in new window

REGARD HOLDINGS LIMITED

Company number 06173337

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)
03 Oct 2014 TM02 Termination of appointment of John Webster as a secretary on 29 September 2014
03 Oct 2014 TM01 Termination of appointment of Christopher John Spanoudakis as a director on 29 September 2014
03 Oct 2014 TM01 Termination of appointment of Roger Christopher Storey as a director on 29 September 2014
03 Oct 2014 TM01 Termination of appointment of Richard Daniel Mayers as a director on 29 September 2014
01 Oct 2014 MR04 Satisfaction of charge 3 in full
01 Oct 2014 MR04 Satisfaction of charge 4 in full
07 Aug 2014 AA Group of companies' accounts made up to 21 March 2014
07 Apr 2014 TM01 Termination of appointment of John Farragher as a director
11 Mar 2014 AP01 Appointment of Mr Richard Daniel Mayers as a director
10 Mar 2014 TM01 Termination of appointment of John Webster as a director
10 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,550.29
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,550.29
18 Jul 2013 AA Group of companies' accounts made up to 22 March 2013
11 Jul 2013 AD01 Registered office address changed from Ground Floor, Unit 1 Princeton Mews, 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 11 July 2013
15 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Matthew Neill as a director
16 Nov 2012 AA01 Current accounting period shortened from 31 March 2013 to 20 March 2013
06 Aug 2012 AP01 Appointment of Mrs Sandie Foxall-Smith as a director
30 Jul 2012 AA Group of companies' accounts made up to 30 March 2012
22 Jun 2012 SH08 Change of share class name or designation
22 Jun 2012 AP01 Appointment of Mr Christopher John Spanoudakis as a director
09 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2011 AA Group of companies' accounts made up to 25 March 2011