Advanced company searchLink opens in new window

REGAL PROPERTY DEVELOPMENTS LTD

Company number 12430303

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 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
  • GBP 100
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