- Company Overview for THE REGAL EVESHAM LTD (06854762)
- Filing history for THE REGAL EVESHAM LTD (06854762)
- People for THE REGAL EVESHAM LTD (06854762)
- Charges for THE REGAL EVESHAM LTD (06854762)
- More for THE REGAL EVESHAM LTD (06854762)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
05 Mar 2024 | CH02 | Director's details changed for Lumiere Kinesis Limited on 5 March 2024 | |
05 Mar 2024 | PSC05 | Change of details for Lumiere Kinesis Limited as a person with significant control on 5 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to 41 Port Street Evesham WR11 3LD on 5 March 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
12 Oct 2020 | AD01 | Registered office address changed from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY to First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 12 October 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
14 May 2019 | MR01 | Registration of charge 068547620006, created on 8 May 2019 | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
18 Jan 2018 | MR01 | Registration of charge 068547620005, created on 18 January 2018 | |
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2017 | CH01 | Director's details changed for Mr Ian Wiper on 10 February 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mrs Susan Margaret Wiper on 10 February 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates |