- Company Overview for REGENT STREET RUGBY LIMITED (06630250)
- Filing history for REGENT STREET RUGBY LIMITED (06630250)
- People for REGENT STREET RUGBY LIMITED (06630250)
- Charges for REGENT STREET RUGBY LIMITED (06630250)
- More for REGENT STREET RUGBY LIMITED (06630250)
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 |