Advanced company searchLink opens in new window

REGENT AUTOMOTIVE LIMITED

Company number 06269592

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)
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
  • GBP 400,000
04 Feb 2014 SH06 Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 400,000
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