Advanced company searchLink opens in new window

REGENCY OFFICES LTD

Company number 04426144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 9 November 2023
16 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
09 Jan 2023 TM02 Termination of appointment of Tessa Jane Williams as a secretary on 5 January 2023
08 Nov 2022 TM01 Termination of appointment of Anthony Ffrancon Williams as a director on 7 November 2022
21 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
29 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2020 AD01 Registered office address changed from 9 Miller Walk Bathampton Bath BA2 6TJ England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 5 December 2020
30 Nov 2020 600 Appointment of a voluntary liquidator
24 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-10
23 Nov 2020 LIQ02 Statement of affairs
05 Oct 2020 MR05 All of the property or undertaking has been released from charge 1
04 Aug 2020 PSC04 Change of details for Mr Anthony Ffrancon Williams as a person with significant control on 7 May 2019
04 Aug 2020 PSC01 Notification of Tessa Jane Williams as a person with significant control on 7 May 2019
16 Jun 2020 AA Unaudited abridged accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
07 Jan 2020 AD01 Registered office address changed from 3 Princes Street Bath BA1 1HL England to 9 Miller Walk Bathampton Bath BA2 6TJ on 7 January 2020
12 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 105
21 Jun 2019 AA Micro company accounts made up to 30 April 2019
31 May 2019 AD01 Registered office address changed from 9 Miller Walk Bathampton Bath BA2 6TJ England to 3 Princes Street Bath BA1 1HL on 31 May 2019
07 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
02 May 2019 AD01 Registered office address changed from Regency House 3 Princes Street Queen Square Bath BA1 1HL England to 9 Miller Walk Bathampton Bath BA2 6TJ on 2 May 2019