About

Registered Number: 03440171
Date of Incorporation: 26/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX

 

Based in Havant, Hampshire, Regional 2000 Ltd was setup in 1997, it's status is listed as "Active". The business has no directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 October 2019
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
AA - Annual Accounts 28 September 2018
MR01 - N/A 14 December 2017
MR01 - N/A 11 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 08 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 15 August 2012
CH03 - Change of particulars for secretary 15 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 12 October 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 18 April 2001
287 - Change in situation or address of Registered Office 19 December 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 05 October 1998
225 - Change of Accounting Reference Date 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.