REGIS PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

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

View Accounts

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

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

View Accounts

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

View Accounts

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CORPORATE SECRETARY APPOINTED STRIDE & SON LTD

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 23 THE HORNET CHICHESTER WEST SUSSEX PO19 7JL

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY JOHNNY LANCASTER

View Document

29/03/1829 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/04/1713 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 23 THE HORNET CHICHESTER WEST SUSSEX PO22 9DR UNITED KINGDOM

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TANNER

View Document

28/02/1528 February 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM 36 ANNANDALE AVENUE BOGNOR REGIS WEST SUSSEX PO21 2EU

View Document

21/06/1421 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 SECRETARY APPOINTED MR JOHNNY LANCASTER

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR JOHNNY LANCASTER

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR ADRIAN TANNER

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH ALLI

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY RUTH ALLI

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR DARYL MARTIN

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RUTH ROSEMARY ESTHER MARTIN / 26/11/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ROSEMARY ESTHER MARTIN / 26/11/2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/03/132 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/08/1224 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM SOVEREIGN CENTRE POPLARS YAPTON LANE WALBERTON ARUNDEL WEST SUSSEX BN18 0AS

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/03/115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL FREDERICK MARTIN / 28/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ROSEMARY ESTHER MARTIN / 28/02/2010

View Document

24/09/0924 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: REVELATION CENTRE, SPUR ROAD CHICHESTER WEST SUSSEX PO19 8PR

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 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