REGIONAL PROPERTY LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

02/04/252 April 2025 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

02/12/242 December 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Compulsory strike-off action has been suspended

View Document

20/11/2420 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Registered office address changed from 15 Eastwood Road Rayleigh Essex SS6 7JD United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2023-08-17

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Appointment of Mr Sean Grant as a director on 2021-10-01

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

02/02/222 February 2022 Notification of Sean Grant as a person with significant control on 2021-10-01

View Document

02/02/222 February 2022 Change of details for Mr Wayne Clatworthy as a person with significant control on 2021-10-01

View Document

02/02/222 February 2022 Change of details for Mr Lewis Wayne Clatworthy as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2021-09-29 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

23/10/1823 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/1823 October 2018 CURRSHO FROM 31/10/2019 TO 30/09/2019

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