REGENCY DESIGN & PRINT HOLDINGS LIMITED

Unit G2 Lambs Business Park Unit G2 Lambs Business Park, South Godstone, RH9 8LJ, England
StatusACTIVE
Company No.10751849
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 10 days
JurisdictionEngland Wales

SUMMARY

REGENCY DESIGN & PRINT HOLDINGS LIMITED is an active private limited company with number 10751849. It was incorporated 7 years, 10 days ago, on 03 May 2017. The company address is Unit G2 Lambs Business Park Unit G2 Lambs Business Park, South Godstone, RH9 8LJ, England.



Company Fillings

Change account reference date company current extended

Date: 20 Feb 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

New date: 2024-06-30

Made up date: 2024-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Michael Kenny

Termination date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-08

Psc name: Foresight Nf Gp Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Frank Green

Notification date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-08

Officer name: Dominic Riley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-08

Officer name: Hugh Thomas Francis Minnock

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-29

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-28

Officer name: Mrs Sara West

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Riley

Appointment date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Hugh Thomas Francis Minnock

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Matthew James Smith

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Moate

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Charles Simpson

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-16

Capital : 1,697,745.00 GBP

Documents

View document PDF

Resolution

Date: 16 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-16

Charge number: 107518490006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107518490005

Charge creation date: 2020-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107518490004

Charge creation date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Michael Kenny

Appointment date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Moate

Appointment date: 2017-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

New address: Unit G2 Lambs Business Park Tilburstow Hill Road South Godstone RH9 8LJ

Old address: Ward Mackenzie Oxford House 15/17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom

Change date: 2017-10-16

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Sep 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-08

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-08

Capital : 1.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-08

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Foresight Nf Gp Limited

Notification date: 2017-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-08

Charge number: 107518490002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-08

Charge number: 107518490003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107518490001

Charge creation date: 2017-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-08

Psc name: David Christian Harkness

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-08

Officer name: Mr Matthew James Smith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Charles Simpson

Appointment date: 2017-08-08

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL (CDWM) LIMITED

30 LEICESTER SQUARE,,WC2H 7LA

Number:04090926
Status:ACTIVE
Category:Private Limited Company

HORIZON PROPERTY CAPITAL DEVELOPMENTS LIMITED

PENROSE HOUSE,BANBURY,OX16 9BE

Number:08208849
Status:ACTIVE
Category:Private Limited Company

M.J.ORR CONSULTING LTD

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC585804
Status:ACTIVE
Category:Private Limited Company

SELLING FORCE LTD

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11349192
Status:ACTIVE
Category:Private Limited Company

SFC 2012 LTD

UNIT 1B CHESTER ROAD,DEESIDE,CH5 2DQ

Number:08261785
Status:ACTIVE
Category:Private Limited Company

THE CONIFER BREEDING CO-OPERATIVE LTD

NORTHERN RESEARCH STATION,ROSLIN,EH25 9SY

Number:SC470394
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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