REGENCY PARK (1998) LIMITED

03498405
WHITEHOUSE COURT NEW ROAD FEATHERSTONE STAFFORDSHIRE WV10 7NW

Documents

Documents
Date Category Description Pages
05 Mar 2024 accounts Annual Accounts 3 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2023 accounts Annual Accounts 3 Buy now
13 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
13 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
12 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
29 Jul 2020 officers Termination of appointment of secretary (Mollie Jean Aldridge) 1 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Sep 2019 accounts Annual Accounts 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Sep 2017 accounts Annual Accounts 2 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
27 Sep 2016 accounts Annual Accounts 3 Buy now
02 Mar 2016 annual-return Annual Return 8 Buy now
24 Sep 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 annual-return Annual Return 8 Buy now
28 Sep 2014 accounts Annual Accounts 3 Buy now
06 Mar 2014 annual-return Annual Return 8 Buy now
24 Sep 2013 accounts Annual Accounts 3 Buy now
12 Mar 2013 annual-return Annual Return 8 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
13 Feb 2012 annual-return Annual Return 8 Buy now
25 Sep 2011 accounts Annual Accounts 4 Buy now
17 Feb 2011 annual-return Annual Return 8 Buy now
22 Apr 2010 accounts Annual Accounts 6 Buy now
18 Feb 2010 annual-return Annual Return 21 Buy now
06 May 2009 accounts Annual Accounts 5 Buy now
18 Feb 2009 annual-return Return made up to 23/01/09; full list of members 23 Buy now
17 Jun 2008 accounts Annual Accounts 5 Buy now
27 Feb 2008 annual-return Return made up to 23/01/08; change of members 8 Buy now
17 Jul 2007 accounts Annual Accounts 5 Buy now
10 Mar 2007 annual-return Return made up to 23/01/07; full list of members 17 Buy now
19 Apr 2006 accounts Annual Accounts 6 Buy now
21 Feb 2006 annual-return Return made up to 23/01/06; change of members 6 Buy now
12 Apr 2005 accounts Annual Accounts 5 Buy now
24 Feb 2005 annual-return Return made up to 23/01/05; change of members 6 Buy now
28 Feb 2004 accounts Annual Accounts 6 Buy now
20 Feb 2004 annual-return Return made up to 23/01/04; full list of members 17 Buy now
07 Apr 2003 accounts Annual Accounts 5 Buy now
28 Feb 2003 annual-return Return made up to 23/01/03; change of members 8 Buy now
17 Aug 2002 accounts Annual Accounts 4 Buy now
22 Feb 2002 annual-return Return made up to 23/01/02; change of members 8 Buy now
01 Nov 2001 accounts Annual Accounts 4 Buy now
22 Mar 2001 annual-return Return made up to 23/01/01; full list of members 19 Buy now
12 Mar 2001 address Registered office changed on 12/03/01 from: the pavilion amber close tamworth business park tamworth staffordshire B77 4RP 1 Buy now
03 Nov 2000 officers New director appointed 2 Buy now
03 Nov 2000 officers New secretary appointed 2 Buy now
23 Oct 2000 accounts Annual Accounts 5 Buy now
22 Mar 2000 annual-return Return made up to 23/01/00; full list of members 6 Buy now
03 Nov 1999 accounts Annual Accounts 5 Buy now
24 Feb 1999 annual-return Return made up to 23/01/99; full list of members 6 Buy now
13 Nov 1998 officers Secretary resigned;director resigned 1 Buy now
13 Nov 1998 officers New secretary appointed;new director appointed 2 Buy now
09 Nov 1998 accounts Accounting reference date shortened from 31/01/99 to 31/12/98 1 Buy now
24 Feb 1998 address Registered office changed on 24/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
24 Feb 1998 officers New secretary appointed;new director appointed 2 Buy now
24 Feb 1998 officers New director appointed 2 Buy now
24 Feb 1998 officers Director resigned 1 Buy now
24 Feb 1998 officers Secretary resigned 1 Buy now
23 Jan 1998 incorporation Incorporation Company 14 Buy now