REGENCY PROPERTY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Current accounting period extended from 2022-01-31 to 2022-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN DAY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/01/1620 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/01/1513 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/01/147 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN EVANS / 04/10/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/11/0925 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN EVANS / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAY / 25/11/2009

View Document

10/03/0910 March 2009 ADOPT ARTICLES 02/02/2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED DEAN EVANS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM REGENCY HOUSE REGENT ROAD LIVERPOOL MERSEYSIDE L5 9SR

View Document

15/01/0915 January 2009 CURREXT FROM 30/11/2009 TO 31/01/2010

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM C/O JST LAWYERS COLONIAL CHAMBERS TEMPLE STREET LIVERPOOL L2 5RN

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED PAUL DAY

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

17/11/0817 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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