Advanced company searchLink opens in new window

REGENCY PROPERTIES GROUP LIMITED

Company number 12133980

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)
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 22 June 2022
24 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2022
  • GBP 6,542,352
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/02/2023
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 3,032,126
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2023.
06 Jun 2022 MR01 Registration of charge 121339800004, created on 27 May 2022
12 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Nov 2021 MR01 Registration of charge 121339800003, created on 19 November 2021
23 Nov 2021 MR01 Registration of charge 121339800002, created on 19 November 2021
16 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
14 Jul 2021 MR01 Registration of charge 121339800001, created on 9 July 2021
25 Nov 2020 AA Accounts for a dormant company made up to 31 August 2020
01 Oct 2020 PSC04 Change of details for Mr Ermylos Savvides as a person with significant control on 30 September 2020
01 Oct 2020 PSC04 Change of details for Mr Ermylos Savvides as a person with significant control on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Rovertos Savvides on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Ermylos Savvides on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Ermylos Savvides on 30 September 2020
30 Sep 2020 PSC04 Change of details for Mr Rovertos Savvides as a person with significant control on 30 September 2020
30 Sep 2020 PSC04 Change of details for Mr Ermylos Savvides as a person with significant control on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ United Kingdom to 131 Kings Road Brighton BN1 2HH on 30 September 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
01 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
01 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted