OLD REGENCY SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Director's details changed for Mr Robert Frank Stupples on 2024-07-19

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Director's details changed for Mrs Barbara Ann Stupples on 2024-01-01

View Document

24/09/2424 September 2024 Change of details for Mrs Barbara Ann Stupples as a person with significant control on 2024-07-19

View Document

24/09/2424 September 2024 Notification of Robert Frank Stupples as a person with significant control on 2024-07-19

View Document

24/09/2424 September 2024 Director's details changed for Mr Robert Frank Stupples on 2024-09-24

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mrs Barbara Ann Stupples on 2023-01-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Appointment of Mrs Barbara Ann Stupples as a director on 2023-01-26

View Document

13/10/2213 October 2022 Change of details for Mrs Barbara Stupples as a person with significant control on 2022-01-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Robert Frank Stupples on 2022-01-01

View Document

11/10/2211 October 2022 Change of details for Mrs Barbara Stupples as a person with significant control on 2022-01-01

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN STUPPLES / 09/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK STUPPLES / 09/11/2010

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/06/1028 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/06/1014 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/0915 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUPPLES / 01/07/2007

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA STUPPLES / 01/07/2007

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

27/04/0127 April 2001 COMPANY NAME CHANGED STUPPLES PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 27/04/01

View Document

30/03/0130 March 2001 £ NC 100/1000 16/03/0

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 18/03/01

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 30 UPPER HIGH STREET THAME OXON OX9 3EZ

View Document

16/11/9816 November 1998 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

15/11/8915 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: ST. JOHN'S HOUSE CHURCH STREET PRINCES RISBOROUGH BUCKS HP1 79A

View Document

06/09/896 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

21/10/8821 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 COMPANY NAME CHANGED IFCO ELEVEN LIMITED CERTIFICATE ISSUED ON 10/10/88

View Document

06/10/886 October 1988 WD 27/09/88 AD 01/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8822 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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