Advanced company searchLink opens in new window

REGIMENTAL INNS LIMITED

Company number 04681638

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)
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
04 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
27 Jan 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
10 Mar 2022 CH01 Director's details changed for Mr Simon Matthew Kille Westwell on 9 March 2022
10 Mar 2022 AD01 Registered office address changed from 1 Waters Edge Marlow Bridge Lane Marlow Bucks SL7 1RJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 March 2022
03 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Jan 2019 PSC07 Cessation of Evan George Bazzard as a person with significant control on 22 January 2019
24 Jan 2019 TM01 Termination of appointment of Evan George Bazzard as a director on 22 January 2019
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
14 Feb 2018 AD01 Registered office address changed from 1 Marlow Bridge Lane Marlow SL7 1RJ England to 1 Waters Edge Marlow Bridge Lane Marlow Bucks SL7 1RJ on 14 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Jun 2017 AD01 Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU to 1 Marlow Bridge Lane Marlow SL7 1RJ on 19 June 2017
11 Jun 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100