REGENT HOUSE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
01/05/251 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/08/2429 August 2024 | Micro company accounts made up to 2023-12-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
15/02/2415 February 2024 | Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 49 High West Street Dorchester DT1 1UT on 2024-02-15 |
15/02/2415 February 2024 | Appointment of Templehill Property Management Limited as a secretary on 2024-01-01 |
14/02/2414 February 2024 | Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-02-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-08-29 with no updates |
15/06/2315 June 2023 | Termination of appointment of Timothy Peter Bishop as a director on 2023-06-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Appointment of Mr Timothy Peter Bishop as a director on 2022-10-25 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/04/224 April 2022 | Appointment of Mrs Susan Cooke as a director on 2022-04-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/08/2029 August 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES |
29/04/2029 April 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
15/01/2015 January 2020 | DIRECTOR APPOINTED MRS SUSAN ELIZABETH GLOVER |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR DAVID GEORGE VICKERS |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM MORRISH BUILDERS UNIT 5, UPTON INDUSTRIAL ESTATE FACTORY ROAD, UPTON POOLE DORSET BH16 5SL ENGLAND |
08/08/198 August 2019 | SECRETARY APPOINTED MRS CAROL ANN BOWDEN |
11/06/1911 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/08/1730 August 2017 | 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