REGENCY FOUNDATION NETWORX

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

14/05/2514 May 2025 Appointment of Mr Justin Alexander Kyle as a director on 2025-05-13

View Document

14/05/2514 May 2025 Termination of appointment of Berenice Priscilla Van Reenan as a director on 2025-05-13

View Document

14/05/2514 May 2025 Termination of appointment of Richard David Kyle as a director on 2025-05-13

View Document

14/05/2514 May 2025 Appointment of Mr Jason Anthony Kyle as a director on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Richard David Kyle as a person with significant control on 2025-05-12

View Document

13/05/2513 May 2025 Notification of Justin Alexander Kyle as a person with significant control on 2025-05-12

View Document

08/05/258 May 2025 Registered office address changed from 3rd Floor, 45 Albemarle St 3rd Floor, 45 Albemarle St London W1S 4JL W1S 4JL England to Cardinal Point Park Road Rickmansworth WD3 1RE on 2025-05-08

View Document

20/02/2520 February 2025 Registered office address changed from 14 Silverbirches Lane Silverbirches Lane Woburn Sands Milton Keynes MK17 8TL England to 3rd Floor, 45 Albemarle St 3rd Floor, 45 Albemarle St London W1S 4JL W1S 4JL on 2025-02-20

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Appointment of Ms Berenice Priscilla Van Reenan as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Jason Anthony Kyle as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Justin Alexander Kyle as a director on 2023-06-07

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM SPECTRUM HOUSE SPECTRUM HOUSE, UNIT 4, PALM SUITE, 32-34 GORDON HOUSE ROAD LONDON NW5 1LP

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 02/03/16 NO MEMBER LIST

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 02/03/15 NO MEMBER LIST

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 6 LISSENDEN GARDENS GORDON HOUSE LONDON NW5 1LX

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 02/03/14 NO MEMBER LIST

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 02/03/13 NO MEMBER LIST

View Document

25/11/1225 November 2012 DIRECTOR APPOINTED MRS JODI LYN RAMSAY

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBYN FRIEDMAN

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MISS BRIGITTE LEVITT

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ALMELEH

View Document

16/03/1216 March 2012 02/03/12 NO MEMBER LIST

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR JASON ANTHONY KYLE

View Document

11/10/1111 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY JASON KYLE

View Document

22/03/1122 March 2011 02/03/11 NO MEMBER LIST

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/04/104 April 2010 02/03/10 NO MEMBER LIST

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBYN FRIEDMAN / 01/11/2009

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY KYLE / 01/11/2009

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ALEXANDER KYLE / 01/11/2009

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN ALMELEH / 01/11/2009

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED DR COLIN ALMELEH

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MISS ROBYN FRIEDMAN

View Document

31/05/0931 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CRAWFORD ADAMS

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 02/03/09

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 02/03/08

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 02/03/07

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 02/03/06

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 02/03/05

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 02/03/04

View Document

04/06/044 June 2004 COMPANY NAME CHANGED REGENCY FOUNDATION CERTIFICATE ISSUED ON 04/06/04

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 ANNUAL RETURN MADE UP TO 02/03/03

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/025 March 2002 ANNUAL RETURN MADE UP TO 02/03/02

View Document

01/08/011 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/02/0127 February 2001 ANNUAL RETURN MADE UP TO 02/03/01

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED THE REGENCY FOUNDATION CERTIFICATE ISSUED ON 02/10/00

View Document

09/03/009 March 2000 ANNUAL RETURN MADE UP TO 02/03/00

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/04/998 April 1999 ANNUAL RETURN MADE UP TO 02/03/99

View Document

23/02/9923 February 1999 ALTER MEM AND ARTS 03/02/99

View Document

14/01/9914 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 ADOPT MEM AND ARTS 03/03/98

View Document

02/03/982 March 1998 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