- Company Overview for REGENT PEACE PROPERTIES LIMITED (03811308)
- Filing history for REGENT PEACE PROPERTIES LIMITED (03811308)
- People for REGENT PEACE PROPERTIES LIMITED (03811308)
- More for REGENT PEACE PROPERTIES LIMITED (03811308)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
10 Oct 2024 | AD01 | Registered office address changed from Office Me-123, 1 st. Katharines Way London E1W 1UN England to 1 st Katharine's Way Office 5-D179 London E1W 1UN on 10 October 2024 | |
28 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
18 Jan 2023 | PSC01 | Notification of Iacopo Mazziotti Di Celso as a person with significant control on 18 January 2023 | |
18 Jan 2023 | PSC01 | Notification of Caterina Mazziotti Di Celso as a person with significant control on 18 January 2023 | |
18 Jan 2023 | PSC07 | Cessation of Guido Salerno as a person with significant control on 18 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
23 Nov 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
13 Jun 2022 | AD01 | Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to Office Me-123, 1 st. Katharines Way London E1W 1UN on 13 June 2022 | |
03 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
15 Apr 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 6 January 2021 | |
06 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 6 January 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
22 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 26 July 2017 |