REGENT NORTH END PROPERTIES 3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Registration of charge 106632630005, created on 2025-04-30 |
| 08/05/258 May 2025 | Registration of charge 106632630003, created on 2025-04-30 |
| 08/05/258 May 2025 | Registration of charge 106632630004, created on 2025-04-30 |
| 06/05/256 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/11/232 November 2023 | Director's details changed for Mr Ricky James Blair on 2023-11-01 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 23/06/2323 June 2023 | Change of details for Regent North End Properties 1 Limited as a person with significant control on 2023-06-23 |
| 04/04/234 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-04-04 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/04/228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 18/11/2118 November 2021 | Certificate of change of name |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/05/2025 May 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
| 21/05/2021 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JAMES BLAIR / 16/03/2020 |
| 28/01/2028 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106632630001 |
| 28/01/2028 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106632630002 |
| 17/05/1917 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY BLAIR |
| 11/07/1811 July 2018 | DIRECTOR APPOINTED MR RICKY JAMES BLAIR |
| 11/07/1811 July 2018 | DIRECTOR APPOINTED MR MICHAEL PHILLIP RAIBIN |
| 11/07/1811 July 2018 | DIRECTOR APPOINTED MR SHAUN ALEC SIMONS |
| 11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGENT NORTH END PROPERTIES 1 LIMITED |
| 11/07/1811 July 2018 | CESSATION OF LINDSAY SHARON BLAIR AS A PSC |
| 11/07/1811 July 2018 | CESSATION OF JOHN BLAIR AS A PSC |
| 11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN BLAIR |
| 21/05/1821 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
| 10/03/1710 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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