- Company Overview for THE REGARD (GROUP) BIDCO LIMITED (09653637)
- Filing history for THE REGARD (GROUP) BIDCO LIMITED (09653637)
- People for THE REGARD (GROUP) BIDCO LIMITED (09653637)
- Charges for THE REGARD (GROUP) BIDCO LIMITED (09653637)
- More for THE REGARD (GROUP) BIDCO LIMITED (09653637)
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) |
---|---|---|---|
30 Nov 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 20 March 2017 | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Chris John Spanoudakis as a director on 10 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Christopher John Spanoudakis as a director on 10 October 2016 | |
07 Nov 2016 | AP01 | Appointment of Mrs Margaret Cudmore as a director on 26 August 2016 | |
07 Nov 2016 | AP01 | Appointment of Mrs Sandie Foxall-Smith as a director | |
07 Nov 2016 | AP01 | Appointment of Mr Michael Gwyn Hawkes as a director | |
07 Nov 2016 | AP01 | Appointment of Mr Chris John Spanoudakis as a director on 26 August 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Michael Gwyn Hawkes as a director on 26 August 2016 | |
07 Nov 2016 | AP01 | Appointment of Mrs Sandie Foxall-Smith as a director on 26 August 2016 | |
06 Nov 2016 | AP01 | Appointment of Mr Christopher John Spanoudakis as a director on 26 August 2016 | |
14 Oct 2016 | SH02 | Sub-division of shares on 26 August 2016 | |
23 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 August 2016
|
|
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | MR01 | Registration of charge 096536370001, created on 26 August 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Gareth Michael Mullan as a director on 21 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
30 Jun 2016 | TM01 | Termination of appointment of John Steven Godden as a director on 21 March 2016 | |
25 Jun 2015 | AP01 | Appointment of Mr John Steven Godden as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Oliver Stephen Harris as a director on 25 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 25 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Tracy Lee Plimmer as a director on 25 June 2015 | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|