- Company Overview for REGAL INVEST LLP (OC339724)
- Filing history for REGAL INVEST LLP (OC339724)
- People for REGAL INVEST LLP (OC339724)
- Charges for REGAL INVEST LLP (OC339724)
- More for REGAL INVEST LLP (OC339724)
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) |
---|---|---|---|
29 May 2018 | LLPSC01 | Notification of Kashmir Kaur Gill as a person with significant control on 30 August 2016 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
02 Jan 2018 | LLAA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
04 May 2017 | LLCS01 | Confirmation statement made on 3 May 2017 with updates | |
03 Mar 2017 | LLCH01 | Member's details changed for Gurnam Singh on 2 March 2017 | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | LLMR04 | Satisfaction of charge OC3397240001 in full | |
29 Sep 2016 | LLCS01 | Confirmation statement made on 29 August 2016 with updates | |
08 Apr 2016 | LLAD01 | Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 8 April 2016 | |
08 Apr 2016 | LLAD01 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 8 April 2016 | |
08 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Nov 2015 | LLAR01 | Annual return made up to 29 August 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2014 | LLAR01 | Annual return made up to 29 August 2014 | |
24 Jan 2014 | LLAD01 | Registered office address changed from Maybrook House Queensway Halesowen West Midlands B63 4AH England on 24 January 2014 | |
18 Nov 2013 | LLMR01 | Registration of charge 3397240001 | |
07 Oct 2013 | LLAR01 | Annual return made up to 29 August 2013 | |
07 Oct 2013 | LLCH01 | Member's details changed for Gurnam Singh on 29 August 2013 | |
07 Oct 2013 | LLCH01 | Member's details changed for Avtar Singh on 29 August 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2013 | LLAR01 | Annual return made up to 29 August 2012 | |
30 Jan 2013 | LLCH01 | Member's details changed for Gurnam Singh on 29 August 2012 |