REGENCY ST. JAMES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

03/01/243 January 2024 Director's details changed for Mr Shaun Antony Harnden on 2023-10-30

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Register(s) moved to registered inspection location 43 Clarence Road Chesterfield Derbyshire S40 1LQ

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

10/01/2210 January 2022 Register inspection address has been changed to 43 Clarence Road Chesterfield Derbyshire S40 1LQ

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR SIMONE TOWNDROW

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR SHAUN ANTONY HARNDEN / 01/10/2019

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

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

View Accounts

25/09/2025 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN ANTONY HARNDEN / 17/06/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTONY HARNDEN / 17/06/2019

View Document

05/12/195 December 2019 PREVSHO FROM 30/11/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTONY HARNDEN / 19/10/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE MALCOLM CECIL HARNDEN / 19/10/2017

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 688 CHATSWORTH ROAD CHESTERFIELD S40 3PB

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/01/1613 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE JANE TOWNDROW / 09/01/2016

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA HARNDEN

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARNDEN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTONY HARNDEN / 09/01/2013

View Document

28/01/1428 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/01/1131 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/11/01

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACQUISITION OF COMPANY 17/05/01

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 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