Advanced company searchLink opens in new window

REGAL HEALTHCARE HOLDINGS LIMITED

Company number 07336195

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)
18 Jan 2016 AUD Auditor's resignation
01 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,565,855
08 Jul 2015 AP01 Appointment of Mr Ewan Dyer Thayan as a director on 7 July 2015
02 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
01 Jul 2015 SH02 Statement of capital on 6 April 2015
  • GBP 2,565,855
12 Dec 2014 CH01 Director's details changed for Mr Velummayilum Thayanandarajah on 12 December 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,852,855
31 Jul 2014 SH02 Statement of capital on 6 April 2014
  • GBP 2,852,855
14 Jul 2014 AP01 Appointment of Mr Cameron Dyer Thayan as a director on 14 July 2014
01 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
30 Jun 2014 AP01 Appointment of Mrs Sumithra Chandrakanthi Thayanandarajah as a director
05 Nov 2013 SH02 Statement of capital on 6 April 2012
  • GBP 1,589,331
05 Nov 2013 SH02 Statement of capital on 6 April 2011
  • GBP 2,589,331
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 3,117,498
04 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
17 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
16 Oct 2012 AD01 Registered office address changed from Kensington House 3 Kirkley Park Road Lowescroft NR33 0LQ United Kingdom on 16 October 2012
06 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
04 Jul 2012 AA Group of companies' accounts made up to 30 September 2011
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 September 2010
  • GBP 3,589,331
12 Nov 2011 AP01 Appointment of Mr Ian Stuart Jarvis as a director
20 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
25 Jul 2011 TM01 Termination of appointment of Jason Chong as a director
07 Oct 2010 MORT MISC Mortgage miscellaneous - removal of a mortgage registered on the wrong company record
07 Oct 2010 MORT MISC Mortgage miscellaneous - removal of a mortgage registered on the wrong company record