R E G PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Second filing of Confirmation Statement dated 2023-06-07

View Document

18/07/2318 July 2023 Appointment of Mrs Rosanna Louise Burge as a secretary on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-06-30

View Document

03/03/223 March 2022 Satisfaction of charge 076606770002 in full

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Director's details changed for Mr Charles Andrew Edward Wright on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Charles Andrew Edward Wright as a person with significant control on 2021-12-07

View Document

06/12/216 December 2021 Termination of appointment of Carole Betty Gardener as a director on 2021-10-24

View Document

06/12/216 December 2021 Change of details for Mr Charles Andrew Edward Wright as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Cessation of Carole Betty Gardener as a person with significant control on 2021-10-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/09/184 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2018

View Document

14/08/1814 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/07/1830 July 2018 15/06/17 STATEMENT OF CAPITAL GBP 54601

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 54601

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES ANDREW EDWARD WRIGHT / 06/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW EDWARD WRIGHT / 06/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076606770002

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076606770001

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA WRIGHT

View Document

12/09/1612 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16

View Document

11/08/1611 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 DIRECTOR APPOINTED MS JOANNA WRIGHT

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA WRIGHT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES GARDENER

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR CHARLES ANDREW EDWARD WRIGHT

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MS JOANNA WRIGHT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EWART GARDENER / 07/05/2014

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM, EAST VIEW 197 BIRMINGHAM ROAD, NORTON, BROMSGROVE, WORCESTERSHIRE, B61 0EB, UNITED KINGDOM

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

13/07/1113 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1113 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 54600

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MRS CAROLE BETTY GARDENER

View Document

07/06/117 June 2011 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