REGAL INVESTMENT (HOLDINGS) LIMITED

Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England
StatusACTIVE
Company No.06499954
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

REGAL INVESTMENT (HOLDINGS) LIMITED is an active private limited company with number 06499954. It was incorporated 16 years, 3 months, 11 days ago, on 11 February 2008. The company address is Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2021-09-27

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 27 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/09/21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-03

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/10/19

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Velummayilum Thayanandarajah

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ewan Dyer Thayan

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Cameron Dyer Thayan

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Regal Healthcare Holdings Ltd

Notification date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Ian Stuart Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wasantha Darshana

Termination date: 2019-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-11

Psc name: Ian Stuart Jarvis

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-11

Officer name: Mr Ian Stuart Jarvis

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wasantha Darshana

Change date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Nicholas Jon Cherry

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-23

Charge number: 064999540002

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Mr Wasantha Darshana

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA

New address: Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Dyer Thayan

Appointment date: 2015-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-13

Officer name: Mr Ian Jarvis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Velummayilum Thayanandarajah

Change date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Dyer Thayan

Appointment date: 2014-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Masters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Jarvis

Documents

View document PDF

Accounts amended with accounts type group

Date: 04 Oct 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AAMD

Made up date: 2010-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Jarvis

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Chong

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Chong

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Jon Cherry

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regal healthcare holdings LIMITED\certificate issued on 13/09/10

Documents

View document PDF

Change of name notice

Date: 13 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 08 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 20/03/08\gbp si 5003@1=5003\gbp ic 5003/10006\

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 20/03/08\gbp si 5001@1=5001\gbp ic 2/5003\

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 30/06/2008 from 89 bridge road oulton broad lowestoft NR32 3LN

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 12/02/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jason chong

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mandy masters

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Accounts

Type: 225

Description: Curr sho from 28/02/2009 to 30/09/2008

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX DESIGN LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:02063075
Status:ACTIVE
Category:Private Limited Company

BELMONT ROAD (TWICKENHAM) MANAGEMENT LIMITED

45 BELMONT ROAD,TWICKENHAM,TW2 5DA

Number:04299632
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM SWIMMING POOLS GROUP LIMITED

DALEHOUSE LANE,KENILWORTH,CV8 2EB

Number:11917908
Status:ACTIVE
Category:Private Limited Company

CALCEUS LIMITED

16 SOMERSET ROAD,LONDON,W4 5DN

Number:07100997
Status:ACTIVE
Category:Private Limited Company

JIE ZHAO LIMITED

STEEPLE VIEW, 7,BROMLEY,BR1 2HG

Number:10792327
Status:ACTIVE
Category:Private Limited Company

MW RESOURCES LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:08273533
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source