REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Christian John Burgess as a director on 2025-07-31

View Document

21/05/2521 May 2025 Appointment of Ms Felice Rea as a director on 2025-05-12

View Document

07/04/257 April 2025 Withdrawal of a person with significant control statement on 2025-04-07

View Document

07/04/257 April 2025 Notification of Cpl Topco Limited as a person with significant control on 2024-12-18

View Document

11/11/2411 November 2024 Appointment of Mr Francis Joseph Jackson as a director on 2024-09-16

View Document

03/09/243 September 2024 Termination of appointment of Nigel Geoffrey Stockton as a director on 2024-08-31

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

03/05/243 May 2024 Appointment of Mr Christian John Burgess as a director on 2024-03-01

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-05-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

08/06/238 June 2023 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 2023-06-08

View Document

30/03/2330 March 2023 Termination of appointment of Lisa Wilson as a director on 2023-03-15

View Document

30/03/2330 March 2023 Appointment of Mr Nigel Geoffrey Stockton as a director on 2023-03-15

View Document

30/03/2330 March 2023 Termination of appointment of Paul William Stringer as a director on 2023-03-15

View Document

30/03/2330 March 2023 Termination of appointment of Jason Mark Elliott as a director on 2023-03-15

View Document

30/03/2330 March 2023 Termination of appointment of Stuart Stead as a director on 2023-03-15

View Document

30/03/2330 March 2023 Termination of appointment of Paul Stansfield as a director on 2023-03-15

View Document

30/03/2330 March 2023 Termination of appointment of Andrew John Ball as a director on 2023-03-15

View Document

30/03/2330 March 2023 Termination of appointment of Christopher James Harrington as a director on 2023-03-15

View Document

30/03/2330 March 2023 Termination of appointment of Ian David Johnson as a director on 2023-03-15

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Memorandum and Articles of Association

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Director's details changed for Mr Christopher James Harrington on 2021-10-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JASON MARK ELLIOTT

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED LISA WILSON

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 84

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JOHNSON / 15/02/2018

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 SECOND FILING OF AP01 FOR ANDREW JOHN BALL

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STRINGER / 01/01/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STEAD / 01/01/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JOHNSON / 01/01/2017

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL / 01/01/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 56

View Document

05/08/165 August 2016 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

05/08/165 August 2016 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

05/08/165 August 2016 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

05/08/165 August 2016 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

05/08/165 August 2016 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

05/08/165 August 2016 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

04/08/164 August 2016 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1615 March 2016 CURRSHO FROM 30/09/2016 TO 31/05/2016

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART STEAD / 05/12/2015

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JOHN MARSHALL

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED PAUL STANSFIELD

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED ANDREW JOHN BALL

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR IAN DAVID JOHNSON

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR PAUL WILLIAM STRINGER

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED STUART STEAD

View Document

02/09/152 September 2015 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