THE CHARTRIDGE REGENCY 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 Accounts for a small company made up to 2023-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

11/10/2411 October 2024 Appointment of Mr Adnan Ngah Muda Bin Mohd Zamri as a director on 2024-10-10

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

04/09/244 September 2024 Accounts for a small company made up to 2022-12-31

View Document

19/07/2419 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Accounts for a small company made up to 2021-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

04/05/234 May 2023 Confirmation statement made on 2022-05-09 with no updates

View Document

04/05/234 May 2023 Satisfaction of charge 095832030001 in full

View Document

04/05/234 May 2023 Satisfaction of charge 095832030002 in full

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2020-12-31

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

11/03/2311 March 2023 Compulsory strike-off action has been suspended

View Document

11/03/2311 March 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

28/04/2228 April 2022 Termination of appointment of Graham Barrie Cantillion as a director on 2021-12-31

View Document

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

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Accounts for a small company made up to 2019-12-31

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ZAMRI BIN MUDA / 16/05/2017

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR MOHD ZAMRI BIN MUDA / 17/05/2017

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 AUDITOR'S RESIGNATION

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM THE CHARTRIDGE CENTRE CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2TU ENGLAND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM THE CHARTRIDGE CENTRE CHARTRIDGE CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2TU ENGLAND

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TY UNITED KINGDOM

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095832030002

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095832030001

View Document

01/10/151 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 1810000

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR GRAHAM BARRIE CANTILLION

View Document

06/06/156 June 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

09/05/159 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information