Advanced company searchLink opens in new window

REGENCY QUAY (NOMINEES) LIMITED

Company number 03687442

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)
04 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Mar 2021 TM01 Termination of appointment of Julia Rosemary Stone as a director on 29 March 2021
15 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
30 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 206
11 May 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Mar 2015 CH04 Secretary's details changed for E L Services Limited on 10 February 2015
23 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 206
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 206
17 Feb 2014 AP01 Appointment of Mark Ashley Harris as a director