REGENT DEVELOPMENTS (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

19/12/1719 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1719 December 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/12/1719 December 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-11-27

View Document

19/12/1719 December 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/1719 December 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

19/12/1719 December 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

08/06/158 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

08/08/148 August 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

25/06/1325 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

03/07/123 July 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

03/06/113 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN MICHAEL HARRIS / 01/03/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MICHAEL HARRIS / 01/03/2010

View Document

17/08/1017 August 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 140000

View Document

08/07/108 July 2010 REDEEM PREF SHARES AGAINST DEBT OWED 01/04/2010

View Document

17/06/1017 June 2010 SOLVENCY STATEMENT DATED 01/04/10

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 £ NC 360000/510000 20/09

View Document

14/08/0114 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/03/9929 March 1999 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/02/9719 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/05/9612 May 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/9612 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

24/11/9524 November 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: REGENT HOUSE ASCOT DRIVE DERBY

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/04/938 April 1993 £ NC 300000/360000 31/10

View Document

08/04/938 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 NC INC ALREADY ADJUSTED 31/10/92

View Document

29/03/9329 March 1993 ALTER MEM AND ARTS 01/07/92

View Document

26/03/9326 March 1993 £ NC 250000/300000 01/07

View Document

26/03/9326 March 1993 NC INC ALREADY ADJUSTED 01/07/92

View Document

26/03/9326 March 1993 CONVERSION OF SHARES 02/07/92

View Document

26/03/9326 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

15/05/9115 May 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

16/07/9016 July 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 £ NC 100000/250000 14/03

View Document

09/07/909 July 1990 NC INC ALREADY ADJUSTED 14/03/90

View Document

22/01/9022 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 APPLICATION COMMENCE BUSINESS

View Document

25/09/8925 September 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/09/8922 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 COMPANY NAME CHANGED ACECOURT DEVELOPMENTS PLC CERTIFICATE ISSUED ON 31/01/89

View Document

31/10/8831 October 1988 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