- Company Overview for REGATTA OFFICES (FREEHOLD) LTD (11545472)
- Filing history for REGATTA OFFICES (FREEHOLD) LTD (11545472)
- People for REGATTA OFFICES (FREEHOLD) LTD (11545472)
- More for REGATTA OFFICES (FREEHOLD) LTD (11545472)
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) |
---|---|---|---|
16 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/24 | |
16 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/24 | |
31 Oct 2024 | TM01 | Termination of appointment of Richard Charles Alexander Francis as a director on 20 October 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
16 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 January 2023 | |
06 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 | |
15 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 | |
15 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 | |
10 May 2024 | AP01 | Appointment of Mr Richard Charles Alexander Francis as a director on 2 May 2024 | |
29 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 January 2021 | |
23 Nov 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 January 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Larry Isherwood as a director on 21 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Zachary Thomas Hembry as a director on 21 December 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
20 Sep 2019 | PSC07 | Cessation of Larry Isherwood as a person with significant control on 12 June 2019 | |
20 Sep 2019 | PSC02 | Notification of Curzon De Vere Limited as a person with significant control on 12 June 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
31 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-31
|