REGENTER B3 HOLDCO LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

22/11/2422 November 2024 Appointment of Mr Thomas Samuel Cunningham as a director on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Kirsty O'brien as a director on 2024-11-22

View Document

10/10/2410 October 2024 Appointment of Dr Peter James Harding as a director on 2024-09-30

View Document

10/10/2410 October 2024 Termination of appointment of Hannah Holman as a director on 2024-09-30

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Termination of appointment of Vikki Louise Everett as a director on 2024-03-11

View Document

19/03/2419 March 2024 Appointment of Ms Hannah Holman as a director on 2024-03-11

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/11/2329 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 2022-08-02

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Appointment of Mr Oliver Matthew Peach as a secretary on 2021-10-28

View Document

07/10/217 October 2021 Termination of appointment of George Bogdan Bucur as a secretary on 2021-09-30

View Document

14/07/2014 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKKI LOUISE EVERETT / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY O'BRIEN / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SOPHIE ELLEN DOUGLASS / 09/03/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS

View Document

14/06/1914 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARL DIX

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOUNTNEY

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MISS KIRSTY O'BRIEN

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: HCP MANAGEMENT IBEX HOUSE (4TH FLOOR, WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

13/04/1813 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

18/04/1718 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED EDWARD MOUNTNEY

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

08/07/168 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAYNOR BARRITT

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR CARL HARVEY DIX

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

28/09/1528 September 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEATH / 21/03/2013

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MRS GAYNOR BARRITT

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 06/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 06/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEATH / 06/02/2012

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

08/03/108 March 2010 SECRETARY APPOINTED MARIA LEWIS

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEATH / 06/02/2010

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PENNY

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR PEREGRINE LLOYD

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED JAMES SAUNDERS

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN WELLS

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MICHAEL BAYBUTT

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 COMPANY NAME CHANGED LAING HOMES (ANCILLARY) NO. 1 LI MITED CERTIFICATE ISSUED ON 08/06/06

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1RR

View Document

25/04/0325 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: NOBLE HOUSE CAPITAL DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6QP

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: NOBLE HOUSE CAPITAL DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6QP

View Document

30/04/0230 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

16/04/0216 April 2002 S366A DISP HOLDING AGM 04/04/02

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company