REGENCY PROPERTY PARTNERS LTD

168 Church Road, Hove, BN3 2DL, East Sussex
StatusDISSOLVED
Company No.07266445
CategoryPrivate Limited Company
Incorporated26 May 2010
Age14 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 11 months, 13 days

SUMMARY

REGENCY PROPERTY PARTNERS LTD is an dissolved private limited company with number 07266445. It was incorporated 14 years, 1 month, 13 days ago, on 26 May 2010 and it was dissolved 1 year, 11 months, 13 days ago, on 26 July 2022. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khalid Rafique

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Khizar Khalid Rafique

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Khalid Rafique

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mrs Aneela Rafique

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Gazette notice compulsary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Incorporation company

Date: 26 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED

9 SOUTHBOURNE GARDENS,BATH,BA1 6LZ

Number:09013532
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ETIHAAD TRAVEL AND TOURISM LTD

530 KINGSBURY ROAD,LONDON,NW9 9HE

Number:11062077
Status:ACTIVE
Category:Private Limited Company

J GAFFNEY & SON (WIGAN) LIMITED

21 FIELDSTILE ROAD,SOUTHWOLD,IP18 6LD

Number:00561358
Status:ACTIVE
Category:Private Limited Company

LGJ LTD

6 SKELTON RISE,SHEFFIELD,S35 0JE

Number:08262612
Status:ACTIVE
Category:Private Limited Company

MOTOR RACING LIVE LIMITED

7 COLLEGE HILL,SHREWSBURY,SY1 1LZ

Number:06440594
Status:ACTIVE
Category:Private Limited Company

PIERREMONTS CAR & VAN HIRE LIMITED

7 THE BROADWAY,KENT,CT10 2AD

Number:06286083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source