- Company Overview for REGENT COLLEGE LIMITED (04242803)
- Filing history for REGENT COLLEGE LIMITED (04242803)
- People for REGENT COLLEGE LIMITED (04242803)
- Charges for REGENT COLLEGE LIMITED (04242803)
- Registers for REGENT COLLEGE LIMITED (04242803)
- More for REGENT COLLEGE LIMITED (04242803)
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 |