REGENT'S CONFERENCES & EVENTS LTD

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MEHRTENS

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MS SHONA BISSET MILNE

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL RUE

View Document

08/10/148 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DAVID MALCOLM WILLEY

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR RAJABALLI PRADHAN

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED REGENT'S COLLEGE CONFERENCE CENTRE LIMITED
CERTIFICATE ISSUED ON 31/10/13

View Document

02/09/132 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR SPENCER COLES

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECTION 175 23/02/2012

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

31/08/1131 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR SPENCER COLES

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR TRUDA TURNER

View Document

07/03/117 March 2011 SECRETARY APPOINTED MS SINEAD FRANCES MARY MCQUILLAN

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY LORETTO LEAVY

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY LORETTO LEAVY

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

20/09/1020 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY APPOINTED MS LORETTO LEAVY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY NIAMH O'SULLIVAN

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MISS CAROL ANNE RUE

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER COTTAM

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR IAN MEHRTENS

View Document

23/07/1023 July 2010 SECRETARY APPOINTED MISS NIAMH AINE O'SULLIVAN

View Document

24/05/1024 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/1024 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JOHN

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY STERNDALE-BENNETT

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ORMEROD

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TRUDA TURNER / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DENIS COTTAM / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJABALLI KHIMJI PRADHAN / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MONKHOUSE STERNDALE-BENNETT / 01/10/2009

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JOHN / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ORMEROD / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALDWYN JOHN RICHARD COOPER / 01/10/2009

View Document

23/11/0923 November 2009 23/08/09 NO CHANGES

View Document

21/08/0921 August 2009 AUDITOR'S RESIGNATION

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED PROFESSOR ALDWYN JOHN RICHARD COOPER

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED TRUDA CAROLINE TURNER

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED ROGER DENIS COTTAM

View Document

14/07/0814 July 2008 CURRSHO FROM 31/08/2008 TO 31/07/2008

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED RAJABALLI KHIMJI PRADHAN

View Document

05/06/085 June 2008 DIRECTOR APPOINTED BARRY MONKHOUSE STERNDALE-BENNETT

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ERIC DE LA CROIX

View Document

05/06/085 June 2008 DIRECTOR APPOINTED JOHN ORMEROD

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

05/09/025 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/9431 August 1994 SECRETARY RESIGNED

View Document

23/08/9423 August 1994 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