REGENCY PROPERTY ASSET MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-03-07 update account_ref_month 1 => 5
2022-03-07 update accounts_next_due_date 2022-10-31 => 2023-02-28
2022-02-15 update statutory_documents CURREXT FROM 31/01/2022 TO 31/05/2022
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-20 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN DAY
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-22 delete source_ip 89.248.64.174
2019-07-22 insert source_ip 142.93.32.50
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-01 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-06 delete website_emails we..@net-work.net
2018-04-06 delete email we..@net-work.net
2018-04-06 insert address Regency House Regent Road Liverpool Merseyside L5 9SR
2018-04-06 insert address Regent Road Liverpool Merseyside L5 9SR
2018-04-06 insert alias Regency Property Asset Management
2018-04-06 insert index_pages_linkeddomain freewebtemplates.com
2018-04-06 insert index_pages_linkeddomain templatesfreelance.com
2018-04-06 insert phone 0151 958 1239
2018-04-06 update founded_year null => 2009
2018-04-06 update primary_contact null => Regency House Regent Road Liverpool Merseyside L5 9SR
2018-02-17 insert website_emails we..@net-work.net
2018-02-17 delete address Regency House Regent Road Liverpool Merseyside L5 9SR
2018-02-17 delete address Regent Road Liverpool Merseyside L5 9SR
2018-02-17 delete alias Regency Property Asset Management
2018-02-17 delete index_pages_linkeddomain freewebtemplates.com
2018-02-17 delete index_pages_linkeddomain templatesfreelance.com
2018-02-17 delete phone 0151 958 1239
2018-02-17 insert email we..@net-work.net
2018-02-17 update founded_year 2009 => null
2018-02-17 update primary_contact Regency House Regent Road Liverpool Merseyside L5 9SR => null
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-09 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-12-06 delete source_ip 212.38.95.30
2017-12-06 insert source_ip 89.248.64.174
2017-11-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-07 delete personal_emails an..@rpam.co.uk
2017-04-07 delete email an..@rpam.co.uk
2017-04-07 delete person Andrew Day
2017-04-07 delete phone 0151 298 2269 (2)
2017-04-07 insert phone 0151 958 1239
2017-01-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-02 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-02-11 update returns_next_due_date 2015-12-15 => 2016-12-15
2016-01-20 update statutory_documents 17/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-02-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2015-01-13 update statutory_documents 17/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-04 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2014-02-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2014-01-07 update statutory_documents 17/11/13 FULL LIST
2014-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN EVANS / 04/10/2013
2013-10-28 insert contact_pages_linkeddomain templatesfreelance.com
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-23 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-23 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 17/11/12 FULL LIST
2012-09-20 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 17/11/11 FULL LIST
2011-10-03 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 17/11/10 FULL LIST
2010-07-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 17/11/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN EVANS / 25/11/2009
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAY / 25/11/2009
2009-03-10 update statutory_documents DIRECTOR APPOINTED DEAN EVANS
2009-03-10 update statutory_documents ADOPT ARTICLES 02/02/2009
2009-01-15 update statutory_documents CURREXT FROM 30/11/2009 TO 31/01/2010
2009-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2009 FROM REGENCY HOUSE REGENT ROAD LIVERPOOL MERSEYSIDE L5 9SR
2009-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2009 FROM C/O JST LAWYERS COLONIAL CHAMBERS TEMPLE STREET LIVERPOOL L2 5RN
2008-12-22 update statutory_documents DIRECTOR APPOINTED PAUL DAY
2008-11-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2008-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION