REGENT HOUSING LIMITED

Unit 20 Progress Business Centre Unit 20 Progress Business Centre, Slough, SL1 6DQ, England
StatusACTIVE
Company No.08616459
Category
Incorporated19 Jul 2013
Age10 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

REGENT HOUSING LIMITED is an active with number 08616459. It was incorporated 10 years, 10 months, 27 days ago, on 19 July 2013. The company address is Unit 20 Progress Business Centre Unit 20 Progress Business Centre, Slough, SL1 6DQ, England.



Company Fillings

Notification of a person with significant control

Date: 30 May 2024

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donal Hegarty

Notification date: 2020-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2024

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Leslie Sheridan

Cessation date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Old address: 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ

New address: Unit 20 Progress Business Centre Whittle Parkway Slough SL1 6DQ

Change date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Leslie Sheridan

Termination date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donal Michael Hegarty

Appointment date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-01

Psc name: James Leslie Sheridan

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nazneen Anwar

Cessation date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Leslie Sheridan

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nazneen Anwar

Termination date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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 no member list

Date: 02 Sep 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Ms Nazneen Anwar

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-04

Officer name: Nasir Ali

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Nasir Ali

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-09-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nasir Ali

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANNIE HUDSON ASSOCIATES LIMITED

35 TRELAWNEY ROAD,BRISTOL,BS6 6DY

Number:10132449
Status:ACTIVE
Category:Private Limited Company

BECHAR CONSULTING LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11531360
Status:ACTIVE
Category:Private Limited Company

CAFFEINE LIMITED

FAULKNER HOUSE,ST ALBANS,AL1 3SE

Number:05193054
Status:ACTIVE
Category:Private Limited Company

HIRELOGIC LIMITED

29B MAIN STREET,RANDALSTOWN,BT41 3AB

Number:NI652195
Status:ACTIVE
Category:Private Limited Company

R & R PRODUCE LIMITED

12 RIVER WALK,LYMINGTON,SO41 9PW

Number:05777427
Status:ACTIVE
Category:Private Limited Company

SATELLITE TELEVISION INVESTMENTS LIMITED

98A PRINCE OF WALES ROAD,LONDON,NW5 3NE

Number:10560350
Status:ACTIVE
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