Accounts. Accounts type micro entity. |
2019-03-12 |
View Report |
Gazette. Gazette notice voluntary. |
2019-02-12 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-02-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-11 |
View Report |
Officers. Change date: 2014-04-11. Officer name: Mark Clafton Illingworth. |
2014-04-11 |
View Report |
Officers. Change date: 2014-04-11. Officer name: Mr Anthony Vincent Dearden. |
2014-04-11 |
View Report |
Officers. Change date: 2014-04-11. Officer name: Stewart Arthur Tilley. |
2014-04-11 |
View Report |
Officers. Change date: 2014-04-11. Officer name: Mark Clafton Illingworth. |
2014-04-11 |
View Report |
Officers. Officer name: Mr Phillip James Askin. Change date: 2014-04-11. |
2014-04-11 |
View Report |
Address. Change date: 2014-04-11. Old address: C/O M C Illingworth 11 Shakespeare Street Stratford-upon-Avon Warwickshire CV37 6RN England. |
2014-04-11 |
View Report |
Address. Old address: 57 Weetwood Lane Leeds LS16 5NP United Kingdom. Change date: 2014-04-11. |
2014-04-11 |
View Report |
Mortgage. Charge number: 1. |
2013-11-28 |
View Report |
Address. Change date: 2013-02-27. Old address: 1 Melton Way Mansfield Nottinghamshire NG18 5FU. |
2013-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-09 |
View Report |
Capital. Capital allotment shares. |
2013-01-08 |
View Report |
Officers. Change date: 2013-01-08. Officer name: Mr Anthony Vincent Dearden. |
2013-01-08 |
View Report |
Change of name. Description: Company name changed regent formations 500 LIMITED\certificate issued on 20/09/12. |
2012-09-20 |
View Report |
Change of name. Change of name notice. |
2012-09-20 |
View Report |
Officers. Officer name: Mark Clafton Illingworth. |
2012-09-12 |
View Report |
Officers. Officer name: Stewart Arthur Tilley. |
2012-09-12 |
View Report |
Officers. Officer name: Mr Phillip James Askin. |
2012-09-12 |
View Report |
Officers. Officer name: Antony Vincent Dearden. |
2012-09-12 |
View Report |
Capital. Capital allotment shares. |
2012-09-12 |
View Report |
Resolution. Description: Resolutions. |
2012-09-12 |
View Report |
Officers. Officer name: Simon Dakin. |
2012-09-12 |
View Report |
Address. Change date: 2012-09-12. Old address: 20 Regent Street Nottingham Nottinghamshire NG1 5BQ. |
2012-09-12 |
View Report |
Officers. Officer name: Mark Clafton Illingworth. |
2012-09-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-09-12 |
View Report |
Incorporation. Incorporation company. |
2012-08-30 |
View Report |