REGENT AUTOMOTIVE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09142962 |
Category | Private Limited Company |
Incorporated | 23 Jul 2014 |
Age | 9 years, 10 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Oct 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Aug 2014
Action Date: 06 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-06
Capital : 4 GBP
Documents
Some Companies
WALSH ACCOUNTANCY SERVICES LTD,ST. LEONARDS-ON-SEA,TN37 6EH
Number: | 10565722 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
JAC RIGHTS MANAGEMENT HOLDINGS 5 LIMITED
6TH FLOOR,LONDON,EC1N 2HT
Number: | 06442934 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHURCH STREET,MILTON KEYNES,MK12 5JN
Number: | 11540929 |
Status: | ACTIVE |
Category: | Private Limited Company |
HZ2937 SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ
Number: | 08557600 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |