REGIONAL SQUARE PROPERTIES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Director's details changed for Mr Jason Mark Harris on 2024-05-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

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

View Document

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

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Notification of Zj Capital Ltd as a person with significant control on 2023-04-21

View Document

22/11/2322 November 2023 Cessation of Daniel Charles Goldberg as a person with significant control on 2023-04-21

View Document

22/11/2322 November 2023 Cessation of Jason Mark Harris as a person with significant control on 2023-04-21

View Document

22/11/2322 November 2023 Notification of Dcg Capital Ltd as a person with significant control on 2023-04-21

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Satisfaction of charge 6 in full

View Document

09/02/229 February 2022 Satisfaction of charge 2 in full

View Document

09/02/229 February 2022 Satisfaction of charge 3 in full

View Document

09/02/229 February 2022 Satisfaction of charge 4 in full

View Document

09/02/229 February 2022 Satisfaction of charge 1 in full

View Document

09/02/229 February 2022 Satisfaction of charge 7 in full

View Document

09/02/229 February 2022 Satisfaction of charge 8 in full

View Document

09/02/229 February 2022 Satisfaction of charge 5 in full

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 14/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD GLANCY / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 13/04/2016

View Document

05/02/165 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 CURREXT FROM 30/09/2015 TO 31/10/2015

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/02/135 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD GLANCY / 04/02/2013

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 30/11/2012

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/02/126 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/10/114 October 2011 PREVSHO FROM 30/04/2012 TO 30/09/2011

View Document

02/02/112 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/02/104 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOLDBERG / 02/01/2009

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOLDBERG / 01/01/2009

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 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