Based in Northampton, Regent Park Energy Ltd was registered on 09 October 2002, it's status at Companies House is "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIARD JR, George Peter | 01 December 2003 | 11 January 2012 | 1 |
GIARD JR, George Peter | 09 October 2002 | 11 August 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Jacqueline | 03 May 2018 | - | 1 |
GOALBY, Stephen Vincent | 26 April 2012 | 20 September 2016 | 1 |
PORTER, Richard Allen | 09 October 2002 | 11 August 2003 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 03 February 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 11 October 2019 | |
AP01 - Appointment of director | 26 April 2019 | |
TM01 - Termination of appointment of director | 15 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 22 October 2018 | |
MR04 - N/A | 30 August 2018 | |
MR04 - N/A | 30 August 2018 | |
MR01 - N/A | 21 August 2018 | |
MR04 - N/A | 18 July 2018 | |
MR04 - N/A | 18 July 2018 | |
MR04 - N/A | 17 July 2018 | |
MR04 - N/A | 17 July 2018 | |
PSC05 - N/A | 29 May 2018 | |
PSC05 - N/A | 29 May 2018 | |
RESOLUTIONS - N/A | 24 May 2018 | |
AD01 - Change of registered office address | 18 May 2018 | |
AP03 - Appointment of secretary | 11 May 2018 | |
MR01 - N/A | 11 May 2018 | |
MR05 - N/A | 27 April 2018 | |
MR05 - N/A | 27 April 2018 | |
MR05 - N/A | 27 April 2018 | |
MR05 - N/A | 27 April 2018 | |
MR05 - N/A | 27 April 2018 | |
MR05 - N/A | 27 April 2018 | |
AP01 - Appointment of director | 25 April 2018 | |
TM01 - Termination of appointment of director | 23 April 2018 | |
TM01 - Termination of appointment of director | 23 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 18 October 2017 | |
AA01 - Change of accounting reference date | 06 September 2017 | |
MR01 - N/A | 24 July 2017 | |
MR01 - N/A | 07 June 2017 | |
AUD - Auditor's letter of resignation | 26 April 2017 | |
CS01 - N/A | 18 October 2016 | |
TM02 - Termination of appointment of secretary | 18 October 2016 | |
TM01 - Termination of appointment of director | 18 October 2016 | |
MR05 - N/A | 22 September 2016 | |
MR05 - N/A | 22 September 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AP01 - Appointment of director | 11 November 2015 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 21 October 2015 | |
AP01 - Appointment of director | 05 November 2014 | |
TM01 - Termination of appointment of director | 03 November 2014 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 29 August 2014 | |
MR01 - N/A | 25 July 2014 | |
MR05 - N/A | 25 June 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AA01 - Change of accounting reference date | 19 December 2013 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 30 October 2013 | |
AP01 - Appointment of director | 16 September 2013 | |
AA01 - Change of accounting reference date | 16 September 2013 | |
AUD - Auditor's letter of resignation | 03 June 2013 | |
AUD - Auditor's letter of resignation | 03 June 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
CERTNM - Change of name certificate | 10 May 2012 | |
AD01 - Change of registered office address | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
AP03 - Appointment of secretary | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 09 May 2012 | |
AUD - Auditor's letter of resignation | 08 May 2012 | |
MG01 - Particulars of a mortgage or charge | 05 May 2012 | |
RESOLUTIONS - N/A | 26 April 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 April 2012 | |
CAP-SS - N/A | 26 April 2012 | |
SH19 - Statement of capital | 26 April 2012 | |
AA - Annual Accounts | 23 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
RESOLUTIONS - N/A | 06 February 2012 | |
CC04 - Statement of companies objects | 06 February 2012 | |
TM01 - Termination of appointment of director | 19 January 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 06 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2011 | |
SH01 - Return of Allotment of shares | 10 May 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
AR01 - Annual Return | 05 January 2011 | |
SH01 - Return of Allotment of shares | 09 September 2010 | |
SH01 - Return of Allotment of shares | 09 September 2010 | |
SH01 - Return of Allotment of shares | 10 June 2010 | |
SH01 - Return of Allotment of shares | 07 June 2010 | |
SH01 - Return of Allotment of shares | 07 June 2010 | |
SH01 - Return of Allotment of shares | 07 June 2010 | |
AA - Annual Accounts | 24 May 2010 | |
AA - Annual Accounts | 19 May 2010 | |
SH01 - Return of Allotment of shares | 29 March 2010 | |
SH01 - Return of Allotment of shares | 23 March 2010 | |
SH01 - Return of Allotment of shares | 23 March 2010 | |
AR01 - Annual Return | 08 November 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
288a - Notice of appointment of directors or secretaries | 29 June 2009 | |
288a - Notice of appointment of directors or secretaries | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
363a - Annual Return | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 May 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 07 April 2008 | |
395 - Particulars of a mortgage or charge | 07 April 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
123 - Notice of increase in nominal capital | 11 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 March 2008 | |
RESOLUTIONS - N/A | 07 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 March 2008 | |
123 - Notice of increase in nominal capital | 07 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 2008 | |
363a - Annual Return | 10 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2007 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 13 October 2007 | |
AA - Annual Accounts | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
363a - Annual Return | 22 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2006 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
AA - Annual Accounts | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2006 | |
395 - Particulars of a mortgage or charge | 30 December 2005 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
363a - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 07 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2005 | |
AA - Annual Accounts | 13 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2004 | |
363a - Annual Return | 19 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 July 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 28 November 2003 | |
363a - Annual Return | 29 October 2003 | |
287 - Change in situation or address of Registered Office | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
RESOLUTIONS - N/A | 05 September 2003 | |
RESOLUTIONS - N/A | 05 September 2003 | |
RESOLUTIONS - N/A | 05 September 2003 | |
RESOLUTIONS - N/A | 05 September 2003 | |
RESOLUTIONS - N/A | 05 September 2003 | |
RESOLUTIONS - N/A | 05 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2003 | |
123 - Notice of increase in nominal capital | 05 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 September 2003 | |
123 - Notice of increase in nominal capital | 05 September 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
225 - Change of Accounting Reference Date | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
288b - Notice of resignation of directors or secretaries | 04 May 2003 | |
288b - Notice of resignation of directors or secretaries | 04 May 2003 | |
287 - Change in situation or address of Registered Office | 04 May 2003 | |
288a - Notice of appointment of directors or secretaries | 04 May 2003 | |
288a - Notice of appointment of directors or secretaries | 04 May 2003 | |
NEWINC - New incorporation documents | 09 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2018 | Outstanding |
N/A |
A registered charge | 10 May 2018 | Fully Satisfied |
N/A |
A registered charge | 06 June 2017 | Fully Satisfied |
N/A |
A registered charge | 21 July 2014 | Fully Satisfied |
N/A |
Debenture | 26 April 2012 | Fully Satisfied |
N/A |
Mortgage | 26 April 2012 | Fully Satisfied |
N/A |
Mortgage | 26 April 2012 | Fully Satisfied |
N/A |
Mortgage | 26 April 2012 | Fully Satisfied |
N/A |
Legal charge | 15 July 2008 | Fully Satisfied |
N/A |
Legal charge | 04 June 2008 | Fully Satisfied |
N/A |
Charge and assignment by way of security of pedls | 03 April 2008 | Fully Satisfied |
N/A |
General debenture | 03 April 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 18 March 2008 | Fully Satisfied |
N/A |
Floating charge | 10 March 2008 | Fully Satisfied |
N/A |
Chatttel mortgage | 12 November 2007 | Fully Satisfied |
N/A |
Legal charge | 12 November 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 12 October 2007 | Fully Satisfied |
N/A |
Legal charge | 01 August 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 16 April 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 16 April 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 16 April 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 16 April 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 16 April 2007 | Fully Satisfied |
N/A |
Charge and assignment | 16 April 2007 | Fully Satisfied |
N/A |
Debenture | 16 April 2007 | Fully Satisfied |
N/A |
Debenture | 09 November 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 07 April 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 28 February 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 28 December 2005 | Fully Satisfied |
N/A |
Debenture | 01 December 2005 | Fully Satisfied |
N/A |
Charge and assignment by way of security of pedls | 01 December 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 01 December 2005 | Fully Satisfied |
N/A |
Charge of deposit | 18 November 2005 | Outstanding |
N/A |
Charge of deposit | 17 November 2003 | Fully Satisfied |
N/A |