- Company Overview for REGENT FOUNDATION (07219439)
- Filing history for REGENT FOUNDATION (07219439)
- People for REGENT FOUNDATION (07219439)
- More for REGENT FOUNDATION (07219439)
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) |
---|---|---|---|
23 Apr 2021 | PSC01 | Notification of Philip Michael Boston as a person with significant control on 13 November 2020 | |
22 Apr 2021 | PSC07 | Cessation of Neil Singh as a person with significant control on 13 November 2020 | |
22 Apr 2021 | PSC07 | Cessation of Steven Bailey as a person with significant control on 13 November 2020 | |
22 Apr 2021 | MA | Memorandum and Articles of Association | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | TM01 | Termination of appointment of Steven Stewart Bailey as a director on 13 November 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Neil Singh as a director on 13 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from C/O Nexus-Support Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 13 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Philip Michael Boston as a director on 13 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Ms Joy Elizabeth Malyon as a director on 13 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Charles Eric Parnell as a director on 13 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Tripta Chong as a director on 12 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Cheryl Loeber as a director on 6 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Michelle Samantha Etheridge as a director on 6 November 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
08 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
14 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 Apr 2016 | AR01 | Annual return made up to 11 April 2016 no member list | |
11 Apr 2016 | CH01 | Director's details changed for Mr Neil Phillips on 1 August 2015 | |
11 Apr 2016 | AD01 | Registered office address changed from 1 Ludham Hall Lane Black Notley Braintree Essex CM77 8QT to C/O Nexus-Support Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB on 11 April 2016 |