9/10 REGENT SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 32 Cruickshank Grove Crownhill Milton Keynes MK8 0ED on 2025-03-12

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

09/01/249 January 2024 Termination of appointment of Sian Emma Sutton Lewis as a director on 2023-05-12

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-30 with updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE ELIZABETH WHITTON / 25/09/2015

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN EMMA SUTTON LEWIS / 08/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 19A GOODGE STREET LONDON W1T 2PH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE ELIZABETH WHITTON / 14/02/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 39 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW

View Document

16/01/1216 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ELIZABETH WHITTON / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MS SIAN EMMA SUTTON LEWIS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY LYDIA KAINE

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR LYDIA KAINE

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: CHILTLEE MANOR CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 30/12/99; NO CHANGE OF MEMBERS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: FLAT 7 9/10 REGENT SQUARE LONDON WC1

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: "FIVE" THE ELMS RINGMER LEWES EAST SUSSEX BN8 5EZ

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/903 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

13/07/9013 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/07/9013 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 EXEMPTION FROM APPOINTING AUDITORS 301288

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 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