REGENT AUTOMOTIVE HOLDINGS LIMITED

100 Centennial Park Centennial Aveneu 100 Centennial Park Centennial Aveneu, Borehamwood, WD6 3SA, England
StatusACTIVE
Company No.09142962
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

REGENT AUTOMOTIVE HOLDINGS LIMITED is an active private limited company with number 09142962. It was incorporated 9 years, 10 months, 9 days ago, on 23 July 2014. The company address is 100 Centennial Park Centennial Aveneu 100 Centennial Park Centennial Aveneu, Borehamwood, WD6 3SA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Old address: The Hyde Edgware Road London NW9 6NW

New address: 100 Centennial Park Centennial Aveneu Elstree Borehamwood WD6 3SA

Change date: 2023-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Legacy

Date: 08 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Old address: Fulmere House Fulmer Common Road Fulmer Slough Buckinghamshire SL3 6JH England

New address: The Hyde Edgware Road London NW9 6NW

Change date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Frank Anthony Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Jane Perry

Termination date: 2014-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Shackleton

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Andrew Shackleton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Rusell Caney

Appointment date: 2014-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-01

Charge number: 091429620002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-01

Charge number: 091429620001

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2014

Action Date: 30 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-30

Capital : 6,226,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2014

Action Date: 06 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-06

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBRB POWER LIMITED

WALSH ACCOUNTANCY SERVICES LTD,ST. LEONARDS-ON-SEA,TN37 6EH

Number:10565722
Status:ACTIVE
Category:Private Limited Company

FORESIGHT RETAIL UK LIMITED

3 THE DAIRY, NARBOROUGH WOOD PARK DESFORD ROAD,LEICESTER,LE19 4XT

Number:11289479
Status:ACTIVE
Category:Private Limited Company

GO-DEVELOP (DRAYTON ROAD) LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:11038847
Status:ACTIVE
Category:Private Limited Company
Number:06442934
Status:ACTIVE
Category:Private Limited Company

PURE ACCOUNTING SOLUTIONS LTD

14 CHURCH STREET,MILTON KEYNES,MK12 5JN

Number:11540929
Status:ACTIVE
Category:Private Limited Company

TITAN PROTECTION CO., LIMITED

HZ2937 SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ

Number:08557600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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