Advanced company searchLink opens in new window

REGENCY ESTATES 1945 LIMITED

Company number 06033393

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 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Alan Mcintosh on 19 December 2012
22 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 19 December 2011
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 AD01 Registered office address changed from Bovacott House Brandis Corner Holsworthy Devon EX22 7YA on 26 May 2011
15 Apr 2011 AD01 Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU on 15 April 2011
17 Jan 2011 AR01 Annual return made up to 19 December 2010
09 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2009 363a Return made up to 19/12/08; no change of members
17 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Apr 2008 363s Return made up to 19/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
01 Feb 2007 395 Particulars of mortgage/charge
31 Jan 2007 395 Particulars of mortgage/charge
23 Jan 2007 288a New director appointed
23 Jan 2007 288a New director appointed
23 Jan 2007 287 Registered office changed on 23/01/07 from: 1 pityme business centre, st. Minver, wadebridge cornwall PL27 6NU
23 Jan 2007 288a New secretary appointed
22 Jan 2007 287 Registered office changed on 22/01/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
22 Jan 2007 288b Director resigned