REGENCY PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Satisfaction of charge 097944250001 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 097944250002 in full

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of Susan Perkin as a director on 2022-02-17

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM UNIT A2 FORMAL INDUSTRIAL ESTATE OFF NORTHWAY LANE ASHCHURCH TEWKESBURY GL20 8GY ENGLAND

View Document

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

16/05/1816 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN PERKIN / 03/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL EDWARD PERKIN / 03/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD PERKIN / 03/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PERKIN / 03/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL PERKIN / 03/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PERKIN / 03/05/2018

View Document

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL PERKIN / 02/11/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL EDWARD PERKIN / 02/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PERKIN / 02/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM UNIT A2 FORMAL INDUSTRIAL PARK NORTHWAY LANE ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8GY

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/03/165 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097944250002

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097944250001

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PERKIN / 09/11/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT 4A FORMAL INDUSTRIAL PARK OFF NORTHWAY LANE ASHCHURCH TEWKESBURY GL20 8GY ENGLAND

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM UNIT 42 FORMAL INDUSTRIAL PARK OFF NORTHWAY LANE ASHCHURCH TEWKESBURY GL20 8GY UNITED KINGDOM

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