REGAL PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
27/03/2527 March 2025 Termination of appointment of Faysal Miah as a director on 2021-06-10

View Document

27/03/2527 March 2025 Cessation of Yunus Miah as a person with significant control on 2020-05-25

View Document

27/03/2527 March 2025 Notification of Pakaket Kay as a person with significant control on 2020-05-30

View Document

27/03/2527 March 2025 Appointment of Mrs Pakaket Kay as a director on 2021-06-11

View Document

13/03/2313 March 2023 Registered office address changed from 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire United Kingdom to Development House Welsh Road Garden City Deeside CH3 2RF on 2023-03-13

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Registered office address changed from Development House Welsh Road Garden City Deeside CH5 2RF Wales to 5B 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL on 2022-03-28

View Document

02/03/222 March 2022 Previous accounting period extended from 2021-09-30 to 2022-01-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR FAYSAL MIAH / 19/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FAYSAL MIAH / 19/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR FAYSAL MIAH / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FAYSAL MIAH / 05/02/2020

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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