REGENCY PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Rejaul Islam as a director on 2025-07-11

View Document

22/07/2522 July 2025 NewAppointment of John Hunt as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewAppointment of Simon Dickinson as a director on 2025-07-21

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-03-31

View Document

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

View Document

16/12/2416 December 2024 Certificate of change of name

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/07/2431 July 2024 Appointment of Mr Rejaul Islam as a director on 2024-07-31

View Document

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

View Document

08/04/248 April 2024 Registration of charge 122073710003, created on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

03/01/243 January 2024 Cessation of Philip James Dale as a person with significant control on 2023-12-21

View Document

03/01/243 January 2024 Notification of Piccadilly Holdco Limited as a person with significant control on 2023-12-21

View Document

03/01/243 January 2024 Cessation of Adrian Bartholomew Deane as a person with significant control on 2023-12-21

View Document

03/01/243 January 2024 Cessation of Sam Christopher Prett as a person with significant control on 2023-12-21

View Document

03/01/243 January 2024 Appointment of Mr Adrian Bartholomew Deane as a director on 2023-12-21

View Document

03/01/243 January 2024 Appointment of Mr Sam Christopher Prett as a director on 2023-12-21

View Document

28/12/2328 December 2023 Registration of charge 122073710002, created on 2023-12-21

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

13/09/2313 September 2023 Change of details for Mr Adrian Bartholomew Deane as a person with significant control on 2023-09-12

View Document

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

View Document

13/09/2313 September 2023 Change of details for Philip James Dale as a person with significant control on 2023-09-12

View Document

13/09/2313 September 2023 Director's details changed for Philip James Dale on 2023-09-12

View Document

13/09/2313 September 2023 Change of details for Mr Sam Christopher Prett as a person with significant control on 2023-09-12

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Change of details for Philip James Dale as a person with significant control on 2022-07-01

View Document

07/08/237 August 2023 Director's details changed for Philip James Dale on 2022-07-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/05/2117 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / PHILIP JAMES DALE / 24/08/2020

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BARTHOLOMEW DEANE

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM CHRISTOPHER PRETT

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122073710001

View Document

08/09/208 September 2020 24/08/20 STATEMENT OF CAPITAL GBP 300

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 150 WHARFEDALE ROAD READING BERKSHIRE RG41 5RB ENGLAND

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

13/09/1913 September 2019 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