REGULUS PROPERTIES LIMITED

Company Documents

DateDescription
02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 24 CONDUIT PLACE LONDON W2 1EP

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM BEACON HOUSE 113 KINGSWAY LONDON WC2B 6PP ENGLAND

View Document

31/10/1931 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/10/1931 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1931 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/08/1930 August 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 2ND FLOOR 201 GREAT PORTLAND STREET LONDON W1W 5AB

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 SECOND FILING WITH MUD 30/03/12 FOR FORM AR01

View Document

08/12/158 December 2015 SECOND FILING WITH MUD 30/03/13 FOR FORM AR01

View Document

08/12/158 December 2015 SECOND FILING WITH MUD 30/03/14 FOR FORM AR01

View Document

08/12/158 December 2015 SECOND FILING WITH MUD 30/03/15 FOR FORM AR01

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORI STAFFORD / 30/03/2010

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 30/03/10 STATEMENT OF CAPITAL GBP 1

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR MARK ANDREW STAFFORD

View Document

23/04/1023 April 2010 SECRETARY APPOINTED LORRAINE STAFFORD

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED LORRAINE STAFFORD

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company