- Company Overview for REGENT AUTOMOTIVE LIMITED (06269592)
- Filing history for REGENT AUTOMOTIVE LIMITED (06269592)
- People for REGENT AUTOMOTIVE LIMITED (06269592)
- Charges for REGENT AUTOMOTIVE LIMITED (06269592)
- More for REGENT AUTOMOTIVE LIMITED (06269592)
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) |
---|---|---|---|
02 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
02 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
02 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
01 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
01 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
01 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
01 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
08 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
13 Nov 2015 | MR01 | Registration of charge 062695920013, created on 9 November 2015 | |
12 Nov 2015 | MR04 | Satisfaction of charge 062695920011 in full | |
10 Nov 2015 | MR01 | Registration of charge 062695920012, created on 10 November 2015 | |
19 Oct 2015 | MR04 | Satisfaction of charge 9 in full | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Oct 2015 | MR01 | Registration of charge 062695920011, created on 8 October 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
08 Dec 2014 | MR05 | Part of the property or undertaking has been released from charge 9 | |
24 Nov 2014 | TM01 | Termination of appointment of Frank Anthony Fisher as a director on 1 October 2014 | |
28 Oct 2014 | AUD | Auditor's resignation | |
27 Oct 2014 | AP03 | Appointment of Andrew Shackleton as a secretary on 1 October 2014 |