Advanced company searchLink opens in new window

REGENT PEACE PROPERTIES LIMITED

Company number 03811308

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)
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