REGENCY ADMINISTRATION LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Total exemption full accounts made up to 2024-06-30 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/02/233 February 2023 | Confirmation statement made on 2022-12-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-21 with updates |
07/07/217 July 2021 | Notification of Alison Hunt as a person with significant control on 2021-06-17 |
07/07/217 July 2021 | Cessation of Nigel Sleight as a person with significant control on 2021-06-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Termination of appointment of Nigel Sleight as a director on 2021-06-17 |
24/06/2124 June 2021 | Appointment of Alison Hunt as a director on 2021-06-17 |
12/03/2112 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
24/01/2024 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SLEIGHT / 24/01/2020 |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BRAMWELL / 23/01/2020 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BRAMWELL / 23/01/2020 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM CEMAS HOUSE NEW ROAD ST IVES HUNTINGDON CAMBS PE27 5BG |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/10/173 October 2017 | CESSATION OF CARL DAVID FENDER AS A PSC |
03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CARL FENDER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/06/1624 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
10/08/1510 August 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM COUNTING HOUSE 1 NUFFIELD ROAD ST. IVES CAMBRIDGESHIRE PE27 3LX UNITED KINGDOM |
04/06/144 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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