REGENCY PROJECTS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

25/04/1425 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual return made up to 17 January 2013 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 17 January 2012 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
CANTIUM HOUSE RAILWAY APPROACH
WALLINGTON
SURREY
SM6 0DZ

View Document

15/04/1415 April 2014 Annual return made up to 17 January 2011 with full list of shareholders

View Document

03/04/143 April 2014 Annual return made up to 17 January 2010 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

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

View Accounts

15/03/1315 March 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 2 ST GEORGES MEWS, 43 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB

View Document

06/01/106 January 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA ALI

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM C/O PEARLMAN ROSE 48A-49A ALDGATE HIGH STREET LONDON EC3N 1AL

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 2 ST GEORGES MEWS, 44 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB UNITED KINGDOM

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: C/O PEARLMAN ROSE 116/117 SAFFRON HILL LONDON EC1N 8QS

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AA

View Document

14/11/9614 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 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