Advanced company searchLink opens in new window

REGENT COLLEGE LIMITED

Company number 04242803

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)
26 Jun 2019 AP01 Appointment of Ms Karen Lewis as a director on 24 June 2019
24 May 2019 MR01 Registration of charge 042428030001, created on 17 May 2019
07 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
02 May 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
02 May 2019 AA Accounts for a dormant company made up to 31 August 2018
21 Mar 2019 TM01 Termination of appointment of David Alexander Stanhope as a director on 11 January 2019
21 Mar 2019 AP01 Appointment of Mr James Allen as a director on 11 March 2019
01 Mar 2019 AP01 Appointment of Mrs Chloé Moore as a director on 1 March 2019
11 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
11 Sep 2018 AD03 Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
11 Sep 2018 AD02 Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
13 Jun 2018 PSC02 Notification of Shelton Care Limited as a person with significant control on 11 June 2018
13 Jun 2018 PSC07 Cessation of David Vincent as a person with significant control on 11 June 2018
13 Jun 2018 CH01 Director's details changed for Mr David Alexander Stanhope on 12 June 2018
13 Jun 2018 CH01 Director's details changed for Mr David Rowe-Bewick on 12 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Jamil Mawji on 12 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Faisal Lalani on 12 June 2018
13 Jun 2018 AD01 Registered office address changed from Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to 77 Shelton New Road Shelton Stoke-on-Trent Staffordshire ST4 7AA on 13 June 2018
13 Jun 2018 AP01 Appointment of Mr David Alexander Stanhope as a director on 12 June 2018
12 Jun 2018 TM01 Termination of appointment of David Vincent as a director on 11 June 2018
12 Jun 2018 TM02 Termination of appointment of Rebecca Bostock as a secretary on 11 June 2018
12 Jun 2018 AP01 Appointment of Mr David Rowe-Bewick as a director on 11 June 2018
12 Jun 2018 AP01 Appointment of Mr Faisal Lalani as a director on 11 June 2018
12 Jun 2018 AP01 Appointment of Mr Jamil Mawji as a director on 11 June 2018
12 Jun 2018 AD01 Registered office address changed from 77 Shelton New Road Stoke on Trent Staffordshire ST4 7AA to Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 12 June 2018