REGNART BROTHERS 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
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

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

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/02/2210 February 2022 Cessation of Gabriella Armstrong as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Notification of a person with significant control statement

View Document

10/02/2210 February 2022 Cessation of Anna Lavinia Harrison as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Cessation of Claire Elizabeth Currie as a person with significant control on 2022-02-10

View Document

26/01/2226 January 2022 Change of details for Mrs Claire Elizabeth Currie as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mrs Claire Eliabeth Currie on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Miss Laura Harrison on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Gabrielle Kate Armstrong on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Miss Gabriella Armstrong as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mrs Claire Elizabeth Currie as a person with significant control on 2022-01-25

View Document

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

View Accounts

17/03/2117 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

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

View Accounts

05/07/195 July 2019 DIRECTOR APPOINTED MISS LAURA HARRISON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS CLAIRE ELIABETH CURRIE

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA LAVINIA HARRISON / 04/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH CURRIE / 04/07/2019

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

View Accounts

09/03/189 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LAVINIA HARRISON / 16/02/2010

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/01/1227 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIR CURRIE

View Document

06/06/116 June 2011 DIRECTOR APPOINTED GABRIELLE KATE ARMSTRONG

View Document

06/06/116 June 2011 DIRECTOR APPOINTED CLAIR CURRIE

View Document

24/01/1124 January 2011 SECRETARY APPOINTED CLAIRE ELIZABETH CURRIE

View Document

10/01/1110 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HARRISON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRISON

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 1 LITTLE BARGROVE ROEDEAN ROAD TUNBRIDGE WELLS KENT TN2 5JX

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRISON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HARRISON

View Document

12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HARRISON / 22/12/2008

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM YEOMANS COTTAGE MONKMEAD LANE WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2PG

View Document

16/05/0816 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: GARDEN COTTAGE LEMMINGTON HALL ALNWICK NORTHUMBERLAND NE66 2BH

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: HAREWOOD HOUSE 49 GREAT NORTH ROAD, GOSFORTH NEWCASTLE UPON TYNE NE3 2HH

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/10/9126 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

29/07/8729 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

28/11/8528 November 1985 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