- Company Overview for REGENCY DESIGN & PRINT LIMITED (01916004)
- Filing history for REGENCY DESIGN & PRINT LIMITED (01916004)
- People for REGENCY DESIGN & PRINT LIMITED (01916004)
- Charges for REGENCY DESIGN & PRINT LIMITED (01916004)
- More for REGENCY DESIGN & PRINT LIMITED (01916004)
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) |
---|---|---|---|
07 Aug 2018 | AD01 | Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to Lamb’S Business Park Terracotta Road South Godstone Godstone RH9 8LJ on 7 August 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | CC04 | Statement of company's objects | |
21 Sep 2017 | PSC07 | Cessation of Jillie Harkness as a person with significant control on 8 August 2017 | |
21 Sep 2017 | PSC01 | Notification of Jillie Harkness as a person with significant control on 15 June 2017 | |
21 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 29/12/2016 | |
06 Sep 2017 | SH02 |
Statement of capital on 8 August 2017
|
|
06 Sep 2017 | CC04 | Statement of company's objects | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | MR01 | Registration of charge 019160040005, created on 8 August 2017 | |
14 Aug 2017 | MR01 | Registration of charge 019160040004, created on 8 August 2017 | |
11 Aug 2017 | MR01 | Registration of charge 019160040003, created on 8 August 2017 | |
10 Aug 2017 | PSC07 | Cessation of David Christian Harkness as a person with significant control on 8 August 2017 | |
10 Aug 2017 | PSC02 | Notification of Regency Design & Print Holdings Limited as a person with significant control on 8 August 2017 | |
10 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jan 2017 | CS01 |
Confirmation statement made on 29 December 2016 with updates
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | AD01 | Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 8 February 2016 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|