Advanced company searchLink opens in new window

REGENT STREET RUGBY LIMITED

Company number 06630250

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)
05 Feb 2025 AD01 Registered office address changed from 2 the Arbours Hillmorton Road Rugby Warwickshire CV22 5AY United Kingdom to C/O Grineaux Accountants Ltd 20 Market Hill Southam Warwickshire CV47 0HF on 5 February 2025
05 Feb 2025 CS01 Confirmation statement made on 13 January 2025 with updates
05 Feb 2025 TM01 Termination of appointment of Allen Ernest Bloor as a director on 4 February 2025
05 Feb 2025 AD01 Registered office address changed from Elms House Ashlawn Road Hillmorton Rugby Warwickshire CV22 5EU England to 2 the Arbours Hillmorton Road Rugby Warwickshire CV22 5AY on 5 February 2025
18 Dec 2024 AA Micro company accounts made up to 30 June 2024
26 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 MR01 Registration of charge 066302500006, created on 16 June 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 30 June 2022
18 Nov 2022 AD01 Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF to Elms House Ashlawn Road Hillmorton Rugby Warwickshire CV22 5EU on 18 November 2022
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
15 Jun 2020 MR01 Registration of charge 066302500004, created on 5 June 2020
15 Jun 2020 MR01 Registration of charge 066302500005, created on 5 June 2020
02 May 2020 MR04 Satisfaction of charge 066302500003 in full
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CH01 Director's details changed for Mr Allen Ernest Bloor on 5 July 2019
28 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017