REGENT LANGUAGE TRAINING LIMITED

01175684
90 BANBURY ROAD OXFORD ENGLAND OX2 6JT

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2024 accounts Annual Accounts 6 Buy now
20 Sep 2023 officers Appointment of corporate secretary (Pilgrims Limited) 2 Buy now
20 Sep 2023 officers Termination of appointment of secretary (Diamond College Limited) 1 Buy now
05 Sep 2023 accounts Annual Accounts 6 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2022 accounts Annual Accounts 6 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 6 Buy now
02 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 6 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 6 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
15 Jul 2015 annual-return Annual Return 3 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
16 Jul 2014 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Annual Accounts 6 Buy now
15 Jul 2013 annual-return Annual Return 3 Buy now
07 Aug 2012 annual-return Annual Return 3 Buy now
07 Aug 2012 officers Change of particulars for director (Mr Till Gins) 2 Buy now
06 Jul 2012 accounts Annual Accounts 6 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Sep 2011 accounts Annual Accounts 6 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 6 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 officers Change of particulars for corporate secretary (Diamond College Limited) 2 Buy now
22 Oct 2009 accounts Annual Accounts 14 Buy now
16 Jul 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
02 Sep 2008 accounts Annual Accounts 14 Buy now
05 Aug 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
22 Oct 2007 accounts Annual Accounts 15 Buy now
03 Sep 2007 annual-return Return made up to 10/07/07; full list of members 2 Buy now
03 Sep 2007 address Location of debenture register 1 Buy now
03 Sep 2007 address Location of register of members 1 Buy now
03 Sep 2007 address Registered office changed on 03/09/07 from: 38 binsey lane oxford OX2 0EY 1 Buy now
11 Jul 2007 officers New secretary appointed 1 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: oise house binsey lane oxford OX2 0EY 1 Buy now
08 May 2007 officers Director resigned 1 Buy now
14 Nov 2006 accounts Annual Accounts 14 Buy now
01 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Jul 2006 annual-return Return made up to 10/07/06; full list of members 2 Buy now
20 Jan 2006 miscellaneous Miscellaneous 1 Buy now
10 Nov 2005 officers Secretary resigned 1 Buy now
10 Nov 2005 officers New secretary appointed 2 Buy now
18 Jul 2005 annual-return Return made up to 10/07/05; full list of members 3 Buy now
01 Jul 2005 accounts Annual Accounts 17 Buy now
13 Jun 2005 officers New secretary appointed 2 Buy now
10 Jun 2005 officers Secretary resigned 1 Buy now
10 Jun 2005 address Registered office changed on 10/06/05 from: 3 worcester street oxford OX1 2PZ 1 Buy now
29 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
22 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: 8 audley house 9 north audley street london W1K 6WF 1 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
21 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
21 Dec 2004 officers New secretary appointed 2 Buy now
21 Dec 2004 resolution Resolution 15 Buy now
21 Dec 2004 capital Declaration of assistance for shares acquisition 7 Buy now
19 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Oct 2004 accounts Annual Accounts 18 Buy now
05 Aug 2004 annual-return Return made up to 10/07/04; full list of members 8 Buy now
25 Jan 2004 officers New director appointed 2 Buy now
23 Jul 2003 annual-return Return made up to 10/07/03; full list of members 7 Buy now
21 Jul 2003 accounts Annual Accounts 18 Buy now
01 Aug 2002 annual-return Return made up to 10/07/02; full list of members 7 Buy now
17 Jul 2002 accounts Annual Accounts 18 Buy now
17 Jun 2002 address Registered office changed on 17/06/02 from: imperial house 40-42 queens road brighton east sussex BN1 3XB 1 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: 12 buckingham street london WC2N 6DF 1 Buy now
24 Jul 2001 annual-return Return made up to 10/07/01; full list of members 7 Buy now
16 Jun 2001 accounts Annual Accounts 20 Buy now
13 Mar 2001 officers New director appointed 2 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
02 Aug 2000 annual-return Return made up to 10/07/00; full list of members 7 Buy now
27 Jun 2000 accounts Annual Accounts 20 Buy now
22 Mar 2000 officers Director resigned 1 Buy now
16 Aug 1999 annual-return Return made up to 10/07/99; full list of members 9 Buy now
18 Jun 1999 accounts Annual Accounts 20 Buy now
17 Jul 1998 annual-return Return made up to 10/07/98; no change of members 7 Buy now
17 Jun 1998 accounts Annual Accounts 19 Buy now
27 Aug 1997 annual-return Return made up to 10/07/97; no change of members 7 Buy now
09 Jun 1997 accounts Annual Accounts 19 Buy now
25 Mar 1997 address Registered office changed on 25/03/97 from: 4 percy street london W1P 9FA 1 Buy now
17 Mar 1997 mortgage Particulars of mortgage/charge 3 Buy now