About

Registered Number: 06630250
Date of Incorporation: 25/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 20 Market Hill, Southam, Warwickshire, CV47 0HF

 

Regent Street Rugby Ltd was registered on 25 June 2008 and has its registered office in Southam, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed as Pegler, Ann Marie, Pegler, Ann Marie, Bloor, Allen Ernest.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGLER, Ann Marie 25 June 2008 - 1
BLOOR, Allen Ernest 25 June 2008 24 May 2010 1
Secretary Name Appointed Resigned Total Appointments
PEGLER, Ann Marie 25 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 26 June 2020
MR01 - N/A 15 June 2020
MR01 - N/A 15 June 2020
MR04 - N/A 02 May 2020
AA - Annual Accounts 25 March 2020
CH01 - Change of particulars for director 05 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 July 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 17 March 2016
MR01 - N/A 10 August 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 March 2014
CH03 - Change of particulars for secretary 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 27 March 2013
CH01 - Change of particulars for director 14 February 2013
CH03 - Change of particulars for secretary 14 February 2013
CH03 - Change of particulars for secretary 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 17 August 2011
CH03 - Change of particulars for secretary 10 August 2011
CH01 - Change of particulars for director 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 29 July 2010
AD01 - Change of registered office address 29 July 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 22 July 2009
395 - Particulars of a mortgage or charge 22 July 2008
395 - Particulars of a mortgage or charge 22 July 2008
NEWINC - New incorporation documents 25 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2020 Outstanding

N/A

A registered charge 05 June 2020 Outstanding

N/A

A registered charge 06 August 2015 Fully Satisfied

N/A

Debenture 18 July 2008 Outstanding

N/A

Legal mortgage 18 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.