Advanced company searchLink opens in new window

NATIONAL REGIONAL PROPERTY GROUP LIMITED

Company number 09800894

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
06 Sep 2022 AD01 Registered office address changed from Unit 3, the Parkwood Centre Aston Road Waterlooville PO7 7HT England to Berkley House 7 Jubilee Road Waterlooville PO7 7rd on 6 September 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
27 May 2021 AD01 Registered office address changed from The Old Vicarage Portsdown Hill Road Portsmouth Hampshire PO6 1BE England to Unit 3, the Parkwood Centre Aston Road Waterlooville PO7 7HT on 27 May 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB United Kingdom to The Old Vicarage Portsdown Hill Road Portsmouth Hampshire PO6 1BE on 11 September 2019
09 May 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of Walter Jen Bang Cha as a director on 12 June 2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
25 Apr 2017 CERTNM Company name changed hampshire & regional property group LIMITED\certificate issued on 25/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
19 Jan 2017 AP01 Appointment of Mr Walter Jen Bang Cha as a director on 19 January 2017
16 Jan 2017 TM01 Termination of appointment of Sean Dominic Hardy Cufley as a director on 16 January 2017
03 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates