Advanced company searchLink opens in new window

THE REGAL EVESHAM LTD

Company number 06854762

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
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