- Company Overview for REGENT BUILDING LTD (10674132)
- Filing history for REGENT BUILDING LTD (10674132)
- People for REGENT BUILDING LTD (10674132)
- Charges for REGENT BUILDING LTD (10674132)
- More for REGENT BUILDING LTD (10674132)
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) |
---|---|---|---|
26 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | AP01 | Appointment of Mrs Erin Saxby as a director on 31 March 2021 | |
23 Apr 2021 | AP01 | Appointment of Mrs Nicola Goulding as a director on 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
02 Nov 2017 | MR01 | Registration of charge 106741320002, created on 13 October 2017 | |
10 Oct 2017 | MR01 | Registration of charge 106741320001, created on 6 October 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr Stephen Goulding as a person with significant control on 7 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Steven Wodecki on 7 July 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr Steven Wodecki as a person with significant control on 7 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Stephen Goulding on 7 July 2017 | |
10 May 2017 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 10 May 2017 | |
16 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-16
|