- Company Overview for REGAL PROPERTY DEVELOPMENTS LTD (12430303)
- Filing history for REGAL PROPERTY DEVELOPMENTS LTD (12430303)
- People for REGAL PROPERTY DEVELOPMENTS LTD (12430303)
- More for REGAL PROPERTY DEVELOPMENTS LTD (12430303)
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 Mar 2023 | AD01 | Registered office address changed from 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire United Kingdom to Development House Welsh Road Garden City Deeside CH3 2RF on 13 March 2023 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2022 | TM01 | Termination of appointment of Yunus Miah as a director on 22 August 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from 5B 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL United Kingdom to 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire on 12 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr Faysal Miah on 11 July 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
28 Mar 2022 | AD01 | Registered office address changed from Development House Welsh Road Garden City Deeside CH5 2RF Wales to 5B 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL on 28 March 2022 | |
02 Mar 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 January 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
08 Jun 2021 | AP01 | Appointment of Mr Faysal Miah as a director on 1 June 2021 | |
09 Apr 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 September 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Ellie Ann Peters as a director on 11 December 2020 | |
16 Nov 2020 | AP01 | Appointment of Mrs Ellie Ann Peters as a director on 16 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Faysal Miah as a director on 9 November 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | PSC07 | Cessation of Faysal Miah as a person with significant control on 22 May 2020 | |
26 May 2020 | PSC01 | Notification of Yunus Miah as a person with significant control on 22 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Yunus Miah as a director on 22 May 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom to Development House Welsh Road Garden City Deeside CH5 2RF on 12 March 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Faysal Miah on 19 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mr Faysal Miah as a person with significant control on 19 February 2020 |