Advanced company searchLink opens in new window

REGENCO BORROWER LIMITED

Company number 06520889

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)
07 Mar 2014 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
26 Sep 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AD01 Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA England on 9 April 2013
13 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
13 Mar 2013 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
13 Mar 2013 AD01 Registered office address changed from C/O Mcgrigors 5 Old Bailey London EC4M 7BA England on 13 March 2013
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2,807,674
19 Nov 2012 CC04 Statement of company's objects
19 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation 2,807673 ord shares of £1 each 08/11/2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
15 Mar 2012 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
20 Sep 2010 TM02 Termination of appointment of Daniel Whitby as a secretary
20 Sep 2010 TM01 Termination of appointment of Timothy Walton as a director
20 Sep 2010 TM01 Termination of appointment of Brendan O'grady as a director
20 Sep 2010 TM01 Termination of appointment of Richard Margree as a director
20 Sep 2010 TM01 Termination of appointment of Nicholas Alford as a director
15 Sep 2010 AP03 Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary
13 Sep 2010 AP01 Appointment of Mr Paul Richmond Davidson as a director
13 Sep 2010 AP01 Appointment of James Cairns Mcmahon as a director
13 Sep 2010 AD01 Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 13 September 2010
08 Sep 2010 CERTNM Company name changed lxb regenco borrower LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
08 Sep 2010 CONNOT Change of name notice