OLD REGENCY PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
01/03/251 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
17/12/2317 December 2023 | Director's details changed for Mr Adam Craig Miller on 2023-12-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
05/03/235 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
09/02/229 February 2022 | Appointment of Mr Zachariah Fakhouri as a director on 2022-01-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/09/1621 September 2016 | SECRETARY APPOINTED MR KRISHNA SOOBEN |
19/08/1619 August 2016 | APPOINTMENT TERMINATED, SECRETARY KRISHNA SOOBEN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/05/1526 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/02/152 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
15/07/1415 July 2014 | SECRETARY APPOINTED MR KRISHNA LOGANADEN SOOBEN |
07/07/147 July 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/11/1318 November 2013 | APPOINTMENT TERMINATED, SECRETARY CHARLES PAYNE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/06/131 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/05/1226 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 12 CHEPSTOW ROAD LONDON W2 5BD |
25/05/1125 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/10/105 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PEGGY FRY |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PEGGY ANN FRY / 27/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CRAIG MILLER / 27/04/2010 |
26/05/1026 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
13/05/0913 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | CURREXT FROM 30/04/2009 TO 30/06/2009 |
30/04/0930 April 2009 | 30/04/08 TOTAL EXEMPTION FULL |
26/06/0826 June 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM C/O CARNMORES CHELSEA BUSINESS CENTRE 73-77 BRITANNIA ROAD LONDON SW6 2JR |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
03/05/073 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: C/O CARNMORES, 212 FRIARS HOUSE 157 BLACKFRIARS ROAD LONDON SE1 8EZ |
28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
27/04/0627 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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