THE REGARD ACH HOLDCO LIMITED

10308226
POOLEMEAD HOUSE WATERY LANE TWERTON BATH BA2 1RN

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2024 officers Termination of appointment of director (Garry John Fitton) 1 Buy now
19 Jul 2024 officers Termination of appointment of secretary (Garry John Fitton) 1 Buy now
15 May 2024 officers Appointment of director (Mr Zak Simon Houlahan) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Emma Louise Pearson) 1 Buy now
24 Nov 2023 accounts Annual Accounts 3 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 officers Change of particulars for director (Emma Louise Pearson) 2 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2021 accounts Annual Accounts 12 Buy now
24 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/21 44 Buy now
24 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 28/02/21 3 Buy now
24 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 28/02/21 1 Buy now
21 Oct 2021 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 capital Statement of capital (Section 108) 3 Buy now
25 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Aug 2021 insolvency Solvency Statement dated 25/08/21 1 Buy now
25 Aug 2021 resolution Resolution 2 Buy now
08 Mar 2021 accounts Annual Accounts 12 Buy now
08 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 38 Buy now
08 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
08 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2020 accounts Annual Accounts 15 Buy now
10 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
20 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 3 Buy now
13 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/19 37 Buy now
13 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 3 Buy now
04 Feb 2020 officers Appointment of director (Emma Louise Pearson) 2 Buy now
04 Feb 2020 officers Termination of appointment of director (Peter Kinsey) 1 Buy now
04 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2020 officers Termination of appointment of director (Nicola Rosemary Lucy Hopkins) 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2019 officers Termination of appointment of secretary (Nicola Hopkins) 1 Buy now
05 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2019 officers Appointment of secretary (Mr Garry John Fitton) 2 Buy now
05 Mar 2019 officers Appointment of director (Mr Peter Kinsey) 2 Buy now
05 Mar 2019 officers Appointment of director (Mr Garry John Fitton) 2 Buy now
21 Jan 2019 officers Termination of appointment of director (Carole Ann Edmond) 1 Buy now
03 Dec 2018 mortgage Registration of a charge 71 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Aug 2018 accounts Annual Accounts 17 Buy now
03 Aug 2018 officers Appointment of secretary (Mrs Nicola Hopkins) 2 Buy now
31 Jul 2018 officers Termination of appointment of director (Michael Gwyn Hawkes) 1 Buy now
31 Jul 2018 officers Appointment of director (Mrs Nicola Rosemary Lucy Hopkins) 2 Buy now
06 Mar 2018 resolution Resolution 5 Buy now
05 Mar 2018 mortgage Registration of a charge 63 Buy now
21 Feb 2018 capital Notice of particulars of variation of rights attached to shares 4 Buy now
21 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
21 Feb 2018 capital Notice of name or other designation of class of shares 1 Buy now
21 Feb 2018 capital Return of Allotment of shares 15 Buy now
21 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 Buy now
21 Feb 2018 resolution Resolution 17 Buy now
12 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 01/08/2017 17 Buy now
22 Jan 2018 officers Termination of appointment of director (Christopher John Spanoudakis) 1 Buy now
22 Jan 2018 officers Termination of appointment of director (Gareth Michael Mullan) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Sandie Teresa Foxall-Smith) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Margaret Cudmore) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Oliver Stephen Harris) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (David William Hamlett) 1 Buy now
19 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2017 return 01/08/17 Statement of Capital gbp 7254.3130 8 Buy now
03 Aug 2017 accounts Annual Accounts 35 Buy now
03 Mar 2017 officers Appointment of director (Carole Edmond) 2 Buy now
30 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2016 capital Return of Allotment of shares 13 Buy now
20 Sep 2016 resolution Resolution 75 Buy now
20 Sep 2016 officers Appointment of director (Mr Michael Gwyn Hawkes) 2 Buy now
20 Sep 2016 officers Appointment of director (Mr Christopher John Spanoudakis) 2 Buy now
20 Sep 2016 officers Appointment of director (Mr David William Hamlett) 2 Buy now
20 Sep 2016 officers Appointment of director (Mrs Margaret Cudmore) 2 Buy now
20 Sep 2016 officers Appointment of director (Mrs Sandie Teresa Foxall-Smith) 2 Buy now
18 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
02 Aug 2016 incorporation Incorporation Company 48 Buy now