REGENCY PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Termination of appointment of Rejaul Islam as a director on 2025-07-11 |
22/07/2522 July 2025 New | Appointment of John Hunt as a director on 2025-07-21 |
22/07/2522 July 2025 New | Appointment of Simon Dickinson as a director on 2025-07-21 |
14/03/2514 March 2025 | Accounts for a small company made up to 2024-03-31 |
27/02/2527 February 2025 | Registered office address changed from 77 Station Road Sidcup DA15 7DN England to 21-24 Millbank Tower 17th Floor London SW1P 4QP on 2025-02-27 |
16/12/2416 December 2024 | Certificate of change of name |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
31/07/2431 July 2024 | Appointment of Mr Rejaul Islam as a director on 2024-07-31 |
09/07/249 July 2024 | Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to 77 Station Road Sidcup DA15 7DN on 2024-07-09 |
08/04/248 April 2024 | Registration of charge 122073710003, created on 2024-04-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Memorandum and Articles of Association |
03/01/243 January 2024 | Cessation of Philip James Dale as a person with significant control on 2023-12-21 |
03/01/243 January 2024 | Notification of Piccadilly Holdco Limited as a person with significant control on 2023-12-21 |
03/01/243 January 2024 | Cessation of Adrian Bartholomew Deane as a person with significant control on 2023-12-21 |
03/01/243 January 2024 | Cessation of Sam Christopher Prett as a person with significant control on 2023-12-21 |
03/01/243 January 2024 | Appointment of Mr Adrian Bartholomew Deane as a director on 2023-12-21 |
03/01/243 January 2024 | Appointment of Mr Sam Christopher Prett as a director on 2023-12-21 |
28/12/2328 December 2023 | Registration of charge 122073710002, created on 2023-12-21 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
13/09/2313 September 2023 | Change of details for Mr Adrian Bartholomew Deane as a person with significant control on 2023-09-12 |
13/09/2313 September 2023 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-13 |
13/09/2313 September 2023 | Change of details for Philip James Dale as a person with significant control on 2023-09-12 |
13/09/2313 September 2023 | Director's details changed for Philip James Dale on 2023-09-12 |
13/09/2313 September 2023 | Change of details for Mr Sam Christopher Prett as a person with significant control on 2023-09-12 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
07/08/237 August 2023 | Change of details for Philip James Dale as a person with significant control on 2022-07-01 |
07/08/237 August 2023 | Director's details changed for Philip James Dale on 2022-07-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
17/05/2117 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | PSC'S CHANGE OF PARTICULARS / PHILIP JAMES DALE / 24/08/2020 |
19/01/2119 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BARTHOLOMEW DEANE |
19/01/2119 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM CHRISTOPHER PRETT |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/09/2011 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122073710001 |
08/09/208 September 2020 | 24/08/20 STATEMENT OF CAPITAL GBP 300 |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 150 WHARFEDALE ROAD READING BERKSHIRE RG41 5RB ENGLAND |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
13/09/1913 September 2019 | 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