Advanced company searchLink opens in new window

REGAL LANDSCAPES LIMITED

Company number 05453276

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)
17 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
03 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016
16 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
13 Aug 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Aug 2014 AD01 Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 13 August 2014
30 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
05 Mar 2014 AD01 Registered office address changed from 20 Chatburn Road Chorlton Manchester M21 0XW United Kingdom on 5 March 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
25 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Mr Jonathan Martin Leyland on 16 May 2012
20 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from 4 Lyme Avenue Lacey Green Wilmslow Cheshire SK9 4DN United Kingdom on 10 May 2011
21 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Matthew James Leyland on 16 May 2010
18 Jun 2010 CH01 Director's details changed for Jonathan Martin Leyland on 16 May 2010
08 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
22 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2009 363a Return made up to 16/05/09; full list of members
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008