- 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) |
---|---|---|---|
27 Oct 2014 | AP01 | Appointment of John Rusell Caney as a director on 1 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Andrew Shackleton as a director on 1 October 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of David Haddon Jaggar as a secretary on 1 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Tracey Jane Perry as a director on 1 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of David Haddon Jaggar as a director on 1 October 2014 | |
09 Oct 2014 | MR01 | Registration of charge 062695920010, created on 1 October 2014 | |
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 8 in full | |
15 Aug 2014 | MR04 | Satisfaction of charge 7 in full | |
13 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
04 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 4 February 2014
|
|
04 Feb 2014 | SH03 | Purchase of own shares. | |
16 Jan 2014 | TM01 | Termination of appointment of Barry Green as a director | |
01 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
20 May 2013 | AUD | Auditor's resignation | |
17 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
14 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Mr Barry Charles Albert Green on 14 June 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Mr Frank Fisher on 14 June 2012 | |
17 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |