About

Registered Number: 04373807
Date of Incorporation: 14/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Grand Pier, Marine Parade, Weston Super Mare, Somersert, BS23 1AL

 

Founded in 2002, Regency Event Solutions Ltd are based in Weston Super Mare, Somersert. There is one director listed for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE GREGORIO, Carlo 11 March 2002 14 July 2005 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 13 October 2014
CH01 - Change of particulars for director 23 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CERTNM - Change of name certificate 27 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2010
CERTNM - Change of name certificate 14 May 2010
CONNOT - N/A 14 May 2010
AR01 - Annual Return 12 April 2010
AR01 - Annual Return 08 April 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 25 January 2005
AUD - Auditor's letter of resignation 17 May 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 08 March 2003
225 - Change of Accounting Reference Date 25 January 2003
287 - Change in situation or address of Registered Office 30 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
395 - Particulars of a mortgage or charge 17 April 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
CERTNM - Change of name certificate 11 March 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2010 Outstanding

N/A

Debenture 12 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.