Advanced company searchLink opens in new window

THE REGARD (GROUP) MIDCO LIMITED

Company number 09653619

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)
08 Nov 2016 AP01 Appointment of Mrs Margaret Cudmore as a director on 26 August 2016
08 Nov 2016 AP01 Appointment of Mr Michael Gwyn Hawkes as a director on 26 August 2016
22 Sep 2016 SH02 Sub-division of shares on 26 August 2016
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 2.002
20 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2016 MR01 Registration of charge 096536190001, created on 26 August 2016
01 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
01 Jul 2016 AP01 Appointment of Mr Gareth Michael Mullan as a director on 21 March 2016
30 Jun 2016 TM01 Termination of appointment of John Steven Godden as a director on 21 March 2016
25 Jun 2015 AP01 Appointment of Mr John Steven Godden as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Oliver Stephen Harris as a director on 25 June 2015
25 Jun 2015 AD01 Registered office address changed from , 11th Floor, Two Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Tracy Lee Plimmer as a director on 25 June 2015
23 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-23
  • GBP 2