Advanced company searchLink opens in new window

REGENCY ESTATE MANAGEMENT LIMITED

Company number 09257818

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)
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
25 Jul 2018 PSC04 Change of details for Mr Peter Steven Ormerod as a person with significant control on 24 July 2018
24 Jul 2018 PSC07 Cessation of Nicole Mcgrory as a person with significant control on 6 April 2016
24 Jul 2018 CH01 Director's details changed for Mr Peter Steven Ormerod on 24 July 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 Oct 2017 PSC01 Notification of Peter Steven Ormerod as a person with significant control on 6 April 2016
04 Oct 2017 PSC01 Notification of Nicole Mcgrory as a person with significant control on 6 April 2016
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
02 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
26 May 2017 TM01 Termination of appointment of Lucy Keller as a director on 1 January 2017
03 Mar 2017 AA01 Previous accounting period shortened from 31 October 2016 to 31 July 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Jun 2016 CH01 Director's details changed for Mrs Lucy Keller on 30 June 2016
30 Jun 2016 AD01 Registered office address changed from Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 30 June 2016
19 Oct 2015 AP04 Appointment of Oakley Secretarial Services Limited as a secretary on 10 October 2014
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
23 Mar 2015 CH01 Director's details changed for Mrs Lucy Keller on 23 March 2015
23 Mar 2015 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB on 23 March 2015
03 Feb 2015 AP01 Appointment of Mrs Nicole Mcgrory as a director on 1 February 2015
17 Dec 2014 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 17 December 2014
29 Oct 2014 CH01 Director's details changed for Miss Lucy Ormerod on 29 October 2014
10 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-10
  • GBP 100