Advanced company searchLink opens in new window

REGATTA OFFICES (FREEHOLD) LTD

Company number 11545472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-31
  • GBP 100