REGENCY DEVELOPERS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Appointment of Mr Sam Todd as a director on 2024-02-15

View Document

16/02/2416 February 2024 Registered office address changed from Unit 2 Old Tarmac Yard Brunswick Industrial Estate Brunswick Tyne & Wear NE13 7BA to 761 Wilmslow Road Manchester M20 6RN on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of Satnam Singh Chana as a director on 2024-02-15

View Document

16/02/2416 February 2024 Cessation of Satnam Singh Chana as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Notification of Sam Todd as a person with significant control on 2024-02-15

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

03/08/233 August 2023 Change of details for Mr Satnam Singh Chana as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Change of details for Mr Satnam Singh Chana as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Change of details for Mr Satnam Singh Chana as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Director's details changed for Satnam Singh Chana on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr Satnam Singh Chana as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Director's details changed for Satnam Singh Chana on 2023-08-02

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/03/211 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SATNAM SINGH CHANA / 27/09/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

07/04/167 April 2016 COMPANY NAME CHANGED MASTERBUILD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/04/16

View Document

22/03/1622 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM C/O STEEDMAN & COMPANY ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NB UNITED KINGDOM

View Document

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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