REGENCY ACCOUNTING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-07 delete address 1 BAFFORD LANE CHARLTON KINGS CHELTENHAM ENGLAND GL53 8DW
2022-08-07 insert address 2 OAK VIEW SHURDINGTON ROAD BROCKWORTH GLOUCESTER ENGLAND GL3 4PX
2022-08-07 update registered_address
2022-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2022 FROM 1 BAFFORD LANE CHARLTON KINGS CHELTENHAM GL53 8DW ENGLAND
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHARON MARIE TAYLOR / 01/07/2022
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-01-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-08 delete address 1 ST MARGARET'S TERRACE ST MARGARET'S ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DT
2019-07-08 insert address 1 BAFFORD LANE CHARLTON KINGS CHELTENHAM ENGLAND GL53 8DW
2019-07-08 update registered_address
2019-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 1 ST MARGARET'S TERRACE ST MARGARET'S ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DT
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MARIE TAYLOR
2017-06-08 insert company_previous_name BURCHALL BUSINESS SERVICES LIMITED
2017-06-08 update name BURCHALL BUSINESS SERVICES LIMITED => REGENCY ACCOUNTING LTD
2017-05-02 update statutory_documents COMPANY NAME CHANGED BURCHALL BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 02/05/17
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-30 update statutory_documents 29/05/16 FULL LIST
2016-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE TAYLOR / 22/12/2015
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-09-07 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-08-04 update statutory_documents 29/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-08-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-07-08 update statutory_documents 29/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-08-01 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-07-02 update statutory_documents 29/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 29/05/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 29/05/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents 29/05/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE TAYLOR / 29/05/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CLIFT
2009-07-13 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents PREVSHO FROM 31/05/2008 TO 31/03/2008
2009-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-15 update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-04 update statutory_documents NEW SECRETARY APPOINTED
2007-06-04 update statutory_documents DIRECTOR RESIGNED
2007-06-04 update statutory_documents SECRETARY RESIGNED
2007-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION