0107 REGENT ST SWINDON (FREEHOLDCO) LIMITED

Unit A Unit A, Shirebrook, NG20 8RY, United Kingdom
StatusACTIVE
Company No.09888662
CategoryPrivate Limited Company
Incorporated25 Nov 2015
Age8 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

0107 REGENT ST SWINDON (FREEHOLDCO) LIMITED is an active private limited company with number 09888662. It was incorporated 8 years, 7 months, 16 days ago, on 25 November 2015. The company address is Unit A Unit A, Shirebrook, NG20 8RY, United Kingdom.



Company Fillings

Certificate change of name company

Date: 04 Jul 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sdi (swindon) LIMITED\certificate issued on 04/07/24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 06 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 06 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Mar 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Legacy

Date: 07 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/22

Documents

View document PDF

Legacy

Date: 07 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/04/22

Documents

View document PDF

Legacy

Date: 07 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas James Piper

Termination date: 2022-07-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Mar 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Legacy

Date: 15 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/21

Documents

View document PDF

Legacy

Date: 15 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/21

Documents

View document PDF

Legacy

Date: 15 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Legacy

Date: 26 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/04/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 May 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Legacy

Date: 17 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/04/20

Documents

View document PDF

Legacy

Date: 17 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/04/20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Legacy

Date: 25 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/04/19

Documents

View document PDF

Legacy

Date: 25 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/04/19

Documents

View document PDF

Legacy

Date: 25 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/04/19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cameron John Olsen

Termination date: 2019-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas James Piper

Appointment date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Alastair Peter Orford Dick

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Peter Orford Dick

Appointment date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Isabel Lilian Stockton

Termination date: 2019-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2018

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Legacy

Date: 22 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/18

Documents

View document PDF

Legacy

Date: 22 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/18

Documents

View document PDF

Legacy

Date: 22 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/04/18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Legacy

Date: 21 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/17

Documents

View document PDF

Legacy

Date: 21 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/17

Documents

View document PDF

Legacy

Date: 21 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/17

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2017

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Isabel Lilian Stockton

Appointment date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Forsey

Termination date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adedotun Ademola Adegoke

Appointment date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Wallace Ashley

Termination date: 2016-10-14

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-04-30

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sdi (propco 3) LIMITED\certificate issued on 03/12/15

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIERLEY'S HOLDINGS LIMITED

ROOKSMERE,NORTHAMPTON,NN6 0AG

Number:01777820
Status:ACTIVE
Category:Private Limited Company

CAGAN LTD

UNIT 13&13A,LONDON,N17 9LZ

Number:10535636
Status:ACTIVE
Category:Private Limited Company

GEOMET LIMITED

54 THORPE GARDENS,ALTON,GU34 2BQ

Number:07904556
Status:ACTIVE
Category:Private Limited Company

INTERCONNECT CHAUFFEURS LTD

UNIT 5, 2ND FLOOR,RED LION COURT,,HOUNSLOW,TW3 1JS

Number:10659182
Status:ACTIVE
Category:Private Limited Company

PERIFPROUD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10461401
Status:ACTIVE
Category:Private Limited Company

THE TELL ORGANISATION LIMITED

TELL HOUSE,DUMBARTON,G82 2RT

Number:SC115490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source