Advanced company searchLink opens in new window

REGENT ON THE RIVER LIMITED

Company number 03486597

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)
06 Jun 2024 AP01 Appointment of Dr Jana Torres-Grau as a director on 6 June 2024
17 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
06 Oct 2023 AP01 Appointment of Ms Larissa Anne Harrison as a director on 6 September 2023
06 Oct 2023 CH01 Director's details changed for Mrs Joelle Hallmark on 1 October 2023
06 Oct 2023 CH01 Director's details changed for Mr Thomas Farrand on 1 October 2023
06 Oct 2023 AP04 Appointment of Rendall & Rittner Limited as a secretary on 1 October 2023
06 Oct 2023 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 September 2023
06 Oct 2023 AD01 Registered office address changed from Unit 7 Astra Centre Harlow Essex CM20 2BN England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 October 2023
31 Aug 2023 TM01 Termination of appointment of Jacqueline Daniela O'leary as a director on 31 August 2023
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2023 CS01 Confirmation statement made on 31 December 2022 with updates
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 AP01 Appointment of Mr Thomas Farrand as a director on 8 September 2022
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 231
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 231
25 Jul 2022 AP01 Appointment of Mrs Joelle Hallmark as a director on 14 July 2022
25 Jul 2022 TM01 Termination of appointment of Graham Francis Curme as a director on 19 July 2022
28 Jun 2022 MA Memorandum and Articles of Association
08 Apr 2022 SH19 Statement of capital on 8 April 2022
  • GBP 231
07 Apr 2022 SH20 Statement by Directors
07 Apr 2022 CAP-SS Solvency Statement dated 24/03/22
07 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2022 TM01 Termination of appointment of Manoug Nicolian as a director on 28 March 2022