-
REGENCY PROPERTY CONSULTANTS LTD - Suite 8 Stonebridge House Main Road, Hawkwell, Hockley, SS5 4JH, United Kingdom
Company Information
- Company registration number
- 07336549
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 8 Stonebridge House Main Road
- Hawkwell
- Hockley
- SS5 4JH
- England Suite 8 Stonebridge House Main Road, Hawkwell, Hockley, SS5 4JH, England UK
Management
- Managing Directors
- DURRANT, Frances Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-05
- Dissolved on
- 2014-12-23
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DALEFORD ENTERPRISES LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-03-15
- Last Date: 2020-03-01
-
REGENCY PROPERTY CONSULTANTS LTD Company Description
- REGENCY PROPERTY CONSULTANTS LTD is a ltd registered in United Kingdom with the Company reg no 07336549. Its current trading status is "live". It was registered 2010-08-05. It was previously called DALEFORD ENTERPRISES LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 2018-12-31.It can be contacted at Suite 8 Stonebridge House Main Road .
Get REGENCY PROPERTY CONSULTANTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Regency Property Consultants Ltd - Suite 8 Stonebridge House Main Road, Hawkwell, Hockley, SS5 4JH, United Kingdom
- 2010-08-05
Did you know? kompany provides original and official company documents for REGENCY PROPERTY CONSULTANTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-03-11) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-07) - AD01
-
appoint-person-director-company-with-name-date (2019-03-08) - AP01
-
termination-director-company-with-name-termination-date (2019-03-29) - TM01
-
accounts-with-accounts-type-micro-entity (2019-09-27) - AA
-
confirmation-statement-with-updates (2019-03-29) - CS01
-
change-account-reference-date-company-previous-extended (2019-05-30) - AA01
-
capital-allotment-shares (2019-03-29) - SH01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-28) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-31) - AD01
-
termination-director-company-with-name-termination-date (2018-07-31) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-05-26) - AA
-
notification-of-a-person-with-significant-control-statement (2018-08-06) - PSC08
-
confirmation-statement-with-updates (2018-08-14) - CS01
-
cessation-of-a-person-with-significant-control (2018-07-31) - PSC07
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-03-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2017-03-14) - AR01
-
change-person-director-company-with-change-date (2017-03-14) - CH01
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
mortgage-satisfy-charge-full (2017-03-22) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-06-05) - AA
-
appoint-person-director-company-with-name-date (2017-03-22) - AP01
-
termination-director-company-with-name-termination-date (2017-03-22) - TM01
-
notification-of-a-person-with-significant-control (2017-08-18) - PSC01
-
cessation-of-a-person-with-significant-control (2017-08-18) - PSC07
-
confirmation-statement-with-updates (2017-08-18) - CS01
-
restoration-order-of-court (2017-03-14) - AC92
keyboard_arrow_right 2014
-
gazette-dissolved-voluntary (2014-12-23) - GAZ2(A)
-
gazette-notice-voluntary (2014-09-09) - GAZ1(A)
-
dissolution-application-strike-off-company (2014-08-28) - DS01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
termination-director-company-with-name-termination-date (2013-08-20) - TM01
-
appoint-person-director-company-with-name-date (2013-07-01) - AP01
-
termination-director-company-with-name-termination-date (2013-06-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-05-31) - AA
keyboard_arrow_right 2012
-
gazette-notice-compulsory (2012-08-07) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2012-09-13) - AD01
-
gazette-filings-brought-up-to-date (2012-09-25) - DISS40
-
accounts-with-made-up-date (2012-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
gazette-filings-brought-up-to-date (2012-12-19) - DISS40
-
legacy (2012-12-22) - MG01
-
gazette-notice-compulsory (2012-12-18) - GAZ1
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
-
appoint-person-director-company-with-name (2011-07-27) - AP01
-
termination-director-company-with-name (2011-07-27) - TM01
-
appoint-person-director-company-with-name (2011-07-19) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-07-13) - AD01
-
appoint-person-director-company-with-name (2011-07-13) - AP01
-
capital-allotment-shares (2011-07-13) - SH01
-
certificate-change-of-name-company (2011-07-11) - CERTNM
-
change-of-name-notice (2011-07-11) - CONNOT
-
termination-director-company-with-name (2011-02-24) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-02-24) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-05) - NEWINC