REGENT E C PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Change of details for Peahen Group Investments Limited as a person with significant control on 2024-06-05

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Change of details for Peahen Group Investments Limited as a person with significant control on 2022-01-25

View Document

24/01/2224 January 2022 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 2022-01-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Registration of charge 070020130007, created on 2021-06-25

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/06/2013 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070020130004

View Document

30/01/2030 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY COMPANY SECRETARIAL SERVICES LIMITED / 30/01/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOTH

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS HELEN ELISABETH BOOTH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/04/1818 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070020130005

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070020130006

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM REGENT HOUSE 68 CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1UG

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/03/1730 March 2017 19/03/17 STATEMENT OF CAPITAL GBP 80410

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070020130004

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070020130003

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070020130002

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/04/1620 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

21/04/1521 April 2015 05/03/15 STATEMENT OF CAPITAL GBP 79410

View Document

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWL COMPANY SECRETARIAL SERVICES LIMITED / 06/02/2012

View Document

20/09/1320 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIDDALL-JONES

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWL COMPANY SECRETARIAL SERVICES LIMITED / 01/01/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY SIDDALL-JONES / 01/11/2009

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 125 NEW JOHN STREET, BIRMINGHAM, WEST MIDLANDS B6 4LD

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOOTH

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR EDWARD SIDDALL-JONES

View Document

28/08/0928 August 2009 SECRETARY APPOINTED MWL COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

26/08/0926 August 2009 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