THE CHARTRIDGE REGENCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Accounts for a small company made up to 2023-12-31 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
11/10/2411 October 2024 | Appointment of Mr Adnan Ngah Muda Bin Mohd Zamri as a director on 2024-10-10 |
11/10/2411 October 2024 | Confirmation statement made on 2024-05-09 with no updates |
04/09/244 September 2024 | Accounts for a small company made up to 2022-12-31 |
19/07/2419 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
05/06/235 June 2023 | Accounts for a small company made up to 2021-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
04/05/234 May 2023 | Confirmation statement made on 2022-05-09 with no updates |
04/05/234 May 2023 | Satisfaction of charge 095832030001 in full |
04/05/234 May 2023 | Satisfaction of charge 095832030002 in full |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
27/04/2327 April 2023 | Accounts for a small company made up to 2020-12-31 |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
11/03/2311 March 2023 | Compulsory strike-off action has been suspended |
11/03/2311 March 2023 | Compulsory strike-off action has been suspended |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/04/2228 April 2022 | Termination of appointment of Graham Barrie Cantillion as a director on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Accounts for a small company made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ZAMRI BIN MUDA / 16/05/2017 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MOHD ZAMRI BIN MUDA / 17/05/2017 |
31/01/1931 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/07/1827 July 2018 | AUDITOR'S RESIGNATION |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
07/02/187 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM THE CHARTRIDGE CENTRE CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2TU ENGLAND |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
08/07/168 July 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM THE CHARTRIDGE CENTRE CHARTRIDGE CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2TU ENGLAND |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TY UNITED KINGDOM |
20/04/1620 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095832030002 |
13/04/1613 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095832030001 |
01/10/151 October 2015 | 01/09/15 STATEMENT OF CAPITAL GBP 1810000 |
11/08/1511 August 2015 | DIRECTOR APPOINTED MR GRAHAM BARRIE CANTILLION |
06/06/156 June 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
09/05/159 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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