- Company Overview for REGAN & CARTER LIMITED (06761512)
- Filing history for REGAN & CARTER LIMITED (06761512)
- People for REGAN & CARTER LIMITED (06761512)
- More for REGAN & CARTER LIMITED (06761512)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
23 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
07 Nov 2023 | CH03 | Secretary's details changed for Mr Peter John Edward Lacey on 7 November 2023 | |
16 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Oct 2023 | PSC04 | Change of details for Mr Peter John Edward Lacey as a person with significant control on 26 January 2023 | |
04 Oct 2023 | PSC07 | Cessation of Stephanie Madeleine Wilde as a person with significant control on 26 January 2023 | |
12 Jan 2023 | PSC04 | Change of details for Mr Peter Lacey as a person with significant control on 12 January 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
12 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Oct 2021 | CH01 | Director's details changed for Mr Peter John Edward Lacey on 9 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 81 Burnthwaite Road London SW6 5BQ to 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ on 8 October 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
16 Jan 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Jul 2019 | CH01 | Director's details changed for Ms Stephanie Madeline Wilde on 11 July 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates |