REGENCY HORSE AND CARRIAGE MASTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
18/03/2518 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
13/03/2413 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Change of details for Lisa Wilde as a person with significant control on 2022-05-01 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA WILDE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
04/01/194 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096644960002 |
04/01/194 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096644960001 |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM BIGRAMS FARM EASTON ROAD STONELY ST. NEOTS CAMBRIDGESHIRE PE19 5EW UNITED KINGDOM |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/11/176 November 2017 | CESSATION OF ANTHONY JONES AS A PSC |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JONES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/01/1714 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/01/1711 January 2017 | DIRECTOR APPOINTED LISA WILDE |
21/07/1621 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1530 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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