REGIONAL SQUARE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/05/2520 May 2025 | Director's details changed for Mr Jason Mark Harris on 2024-05-09 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-04 with updates |
03/10/243 October 2024 | Registered office address changed from 167, Unit 1 Broadhurst Gardens London NW6 3AU England to 4th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2024-10-03 |
03/10/243 October 2024 | Registered office address changed from 4th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 5th Floor 3 Dorset Rise London London EC4Y 8EN on 2024-10-03 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
22/11/2322 November 2023 | Notification of Zj Capital Ltd as a person with significant control on 2023-04-21 |
22/11/2322 November 2023 | Cessation of Daniel Charles Goldberg as a person with significant control on 2023-04-21 |
22/11/2322 November 2023 | Cessation of Jason Mark Harris as a person with significant control on 2023-04-21 |
22/11/2322 November 2023 | Notification of Dcg Capital Ltd as a person with significant control on 2023-04-21 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Satisfaction of charge 6 in full |
09/02/229 February 2022 | Satisfaction of charge 2 in full |
09/02/229 February 2022 | Satisfaction of charge 3 in full |
09/02/229 February 2022 | Satisfaction of charge 4 in full |
09/02/229 February 2022 | Satisfaction of charge 1 in full |
09/02/229 February 2022 | Satisfaction of charge 7 in full |
09/02/229 February 2022 | Satisfaction of charge 8 in full |
09/02/229 February 2022 | Satisfaction of charge 5 in full |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/09/196 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/06/1825 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 14/01/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/08/168 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
13/04/1613 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD GLANCY / 13/04/2016 |
13/04/1613 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 13/04/2016 |
05/02/165 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
30/10/1530 October 2015 | CURREXT FROM 30/09/2015 TO 31/10/2015 |
15/04/1515 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
30/01/1530 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
02/04/142 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
17/03/1417 March 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
11/04/1311 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
05/02/135 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD GLANCY / 04/02/2013 |
03/12/123 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 30/11/2012 |
03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
06/02/126 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
01/11/111 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
04/10/114 October 2011 | PREVSHO FROM 30/04/2012 TO 30/09/2011 |
02/02/112 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
01/11/101 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
04/02/104 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
18/11/0918 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT |
17/02/0917 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOLDBERG / 02/01/2009 |
17/02/0917 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOLDBERG / 01/01/2009 |
24/12/0824 December 2008 | FULL ACCOUNTS MADE UP TO 30/04/08 |
26/02/0826 February 2008 | RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
02/06/072 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/072 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/072 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0710 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
17/03/0617 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/0521 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/0521 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0517 August 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 |
20/06/0520 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
07/06/057 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0528 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0515 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
01/03/031 March 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | DIRECTOR RESIGNED |
12/02/0212 February 2002 | NEW SECRETARY APPOINTED |
12/02/0212 February 2002 | SECRETARY RESIGNED |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
15/01/0215 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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