- Company Overview for REGENT MOBILE HOMES LIMITED (12257730)
- Filing history for REGENT MOBILE HOMES LIMITED (12257730)
- People for REGENT MOBILE HOMES LIMITED (12257730)
- More for REGENT MOBILE HOMES LIMITED (12257730)
| 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) |
|---|---|---|---|
| 22 Oct 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 22 Oct 2025 | CS01 | Confirmation statement made on 10 October 2025 with no updates | |
| 17 Jul 2025 | PSC04 | Change of details for Mr Simon Walker as a person with significant control on 18 June 2025 | |
| 17 Jul 2025 | CH01 | Director's details changed for Mr Simon Walker on 18 June 2025 | |
| 23 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
| 20 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 17 Oct 2023 | CH01 | Director's details changed for Mr Simon Walker on 20 September 2023 | |
| 17 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
| 17 Oct 2023 | PSC04 | Change of details for Mr Simon Walker as a person with significant control on 20 September 2023 | |
| 17 Oct 2023 | CH01 | Director's details changed for Mr Christopher Philip Sunman on 1 September 2023 | |
| 17 Oct 2023 | PSC04 | Change of details for Mr Christopher Philip Sunman as a person with significant control on 1 September 2023 | |
| 25 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
| 26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 21 Apr 2022 | AD01 | Registered office address changed from Unit 24 Hull Road Woodmansey Beverley HU17 0TB England to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 21 April 2022 | |
| 13 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
| 12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2020
|
|
| 09 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 20 Apr 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
| 10 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
| 21 Oct 2020 | AP03 | Appointment of Mr Bernard Searle as a secretary on 20 October 2020 | |
| 06 Dec 2019 | AP01 | Appointment of Mr Simon Walker as a director on 21 November 2019 | |
| 11 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-11
|