REGATTA LTD

01063450
RISOL HOUSE, MERCURY WAY URMSTON MANCHESTER M41 7RR

Documents

Documents
Date Category Description Pages
28 Nov 2024 officers Termination of appointment of director (Orla Mary Josephine Flynn) 1 Buy now
28 Oct 2024 accounts Annual Accounts 44 Buy now
15 Jul 2024 resolution Resolution 2 Buy now
15 Jul 2024 incorporation Memorandum Articles 5 Buy now
28 Jun 2024 officers Appointment of director (Mr Thomas Andrew Goodman) 2 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 43 Buy now
25 Oct 2023 officers Appointment of secretary (Mr John Mulvihill) 2 Buy now
25 Oct 2023 officers Termination of appointment of secretary (David Michael Wynn Holt) 1 Buy now
20 Oct 2023 officers Change of particulars for director (Mr David Michael Wynn Holt) 2 Buy now
20 Oct 2023 officers Change of particulars for director (Mr Graham Jonothan Rickard) 2 Buy now
20 Oct 2023 officers Change of particulars for director (Mrs Joanne Black) 2 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 officers Change of particulars for director (Mr David Michael Wynn Holt) 2 Buy now
28 Sep 2022 officers Appointment of director (Mrs Orla Mary Josephine Flynn) 2 Buy now
17 Aug 2022 accounts Annual Accounts 45 Buy now
15 Aug 2022 officers Appointment of director (Mrs Rebecca Elizabeth Deniro) 2 Buy now
28 May 2022 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2022 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2022 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2022 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2022 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2022 mortgage Statement of satisfaction of a charge 4 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 40 Buy now
17 Oct 2021 mortgage Registration of a charge 59 Buy now
17 Oct 2021 mortgage Registration of a charge 29 Buy now
31 Aug 2021 resolution Resolution 5 Buy now
28 Aug 2021 incorporation Memorandum Articles 5 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 officers Change of particulars for director (Mr Keith Joseph Black) 2 Buy now
12 Nov 2020 officers Appointment of director (Mr Majid Khan) 2 Buy now
12 Nov 2020 officers Change of particulars for director (Mr David Michael Wynn Holt) 2 Buy now
12 Nov 2020 officers Change of particulars for director (Mr Graham Jonothan Rickard) 2 Buy now
28 Oct 2020 accounts Annual Accounts 38 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 officers Termination of appointment of director (Bernard Max Yaffe) 1 Buy now
16 Oct 2019 accounts Annual Accounts 35 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jan 2019 mortgage Registration of a charge 29 Buy now
10 Oct 2018 accounts Annual Accounts 26 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 26 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 30 Buy now
02 Aug 2016 resolution Resolution 5 Buy now
26 May 2016 annual-return Annual Return 8 Buy now
04 Apr 2016 officers Termination of appointment of director (Harold Kahan) 1 Buy now
12 Nov 2015 accounts Annual Accounts 24 Buy now
19 Jun 2015 annual-return Annual Return 9 Buy now
03 Sep 2014 accounts Annual Accounts 21 Buy now
27 May 2014 annual-return Annual Return 9 Buy now
31 Jan 2014 mortgage Registration of a charge 29 Buy now
26 Sep 2013 officers Termination of appointment of director (Martyn Ifould) 1 Buy now
17 Jul 2013 accounts Annual Accounts 20 Buy now
09 Jul 2013 officers Appointment of secretary (Mr David Michael Wynn Holt) 1 Buy now
09 Jul 2013 officers Termination of appointment of secretary (Martyn Ifould) 1 Buy now
18 Jun 2013 annual-return Annual Return 11 Buy now
17 Aug 2012 accounts Annual Accounts 22 Buy now
13 Jun 2012 annual-return Annual Return 11 Buy now
22 Sep 2011 accounts Annual Accounts 20 Buy now
19 Jul 2011 officers Termination of appointment of director (Jane Egerton) 1 Buy now
28 Jun 2011 resolution Resolution 4 Buy now
24 May 2011 annual-return Annual Return 12 Buy now
22 Oct 2010 accounts Annual Accounts 21 Buy now
30 Sep 2010 mortgage Particulars of a mortgage or charge 10 Buy now
30 Sep 2010 mortgage Particulars of a mortgage or charge 10 Buy now
23 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Sep 2010 mortgage Particulars of a mortgage or charge 12 Buy now
04 May 2010 annual-return Annual Return 8 Buy now
04 May 2010 officers Change of particulars for director (David Holt) 2 Buy now
04 May 2010 officers Change of particulars for director (Mr Harold Kahan) 2 Buy now
04 May 2010 officers Change of particulars for director (Graham Jonothan Rickard) 2 Buy now
04 May 2010 officers Change of particulars for director (Jane Amanda Egerton) 2 Buy now
17 Feb 2010 officers Appointment of director (Mr Bernard Max Yaffe) 2 Buy now
01 Dec 2009 accounts Annual Accounts 20 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
22 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
12 May 2009 annual-return Return made up to 02/05/09; full list of members 5 Buy now
01 Dec 2008 accounts Annual Accounts 20 Buy now
05 May 2008 annual-return Return made up to 02/05/08; full list of members 5 Buy now
06 Dec 2007 accounts Annual Accounts 21 Buy now
09 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
02 May 2007 annual-return Return made up to 02/05/07; full list of members 3 Buy now
02 May 2007 address Registered office changed on 02/05/07 from: risol house mercury park dumplington urmston manchester M41 7RR 1 Buy now
05 Dec 2006 accounts Annual Accounts 18 Buy now
05 May 2006 annual-return Return made up to 26/04/06; full list of members 3 Buy now
07 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2005 accounts Annual Accounts 19 Buy now
28 Apr 2005 annual-return Return made up to 26/04/05; full list of members 4 Buy now
02 Mar 2005 officers Director resigned 1 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
21 Jul 2004 accounts Annual Accounts 19 Buy now
02 Jun 2004 officers Director's particulars changed 1 Buy now
30 Apr 2004 annual-return Return made up to 26/04/04; full list of members 10 Buy now
24 Jun 2003 accounts Annual Accounts 32 Buy now