REGALSWIFT PROPERTY MANAGEMENT LIMITED - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-23 View Report
Accounts. Accounts type dormant. 2023-03-06 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type dormant. 2022-04-11 View Report
Confirmation statement. Statement with no updates. 2021-07-03 View Report
Accounts. Accounts type dormant. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Accounts. Accounts type dormant. 2020-03-21 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type dormant. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Officers. Officer name: David Sydney William Orton. Change date: 2009-10-01. 2018-04-25 View Report
Persons with significant control. Psc name: Mr Sydney David William Orton. Change date: 2018-04-25. 2018-04-25 View Report
Accounts. Accounts type dormant. 2018-03-05 View Report
Persons with significant control. Notification date: 2016-06-11. Psc name: Christine Lesley Orton. 2017-07-11 View Report
Persons with significant control. Psc name: Sydney David William Orton. Notification date: 2016-06-11. 2017-07-11 View Report
Confirmation statement. Statement with no updates. 2017-07-02 View Report
Accounts. Accounts type dormant. 2017-03-19 View Report
Annual return. With made up date full list shareholders. 2016-07-18 View Report
Accounts. Accounts type dormant. 2016-03-19 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Accounts. Accounts type dormant. 2015-03-16 View Report
Accounts. Accounts type dormant. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-06-22 View Report
Accounts. Change account reference date company current shortened. 2014-06-22 View Report
Annual return. With made up date full list shareholders. 2014-04-18 View Report
Accounts. Accounts type dormant. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-05-04 View Report
Accounts. Accounts type dormant. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Accounts. Accounts type dormant. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Accounts. Accounts type dormant. 2010-12-18 View Report
Annual return. With made up date full list shareholders. 2010-04-21 View Report
Address. Change date: 2010-04-21. Old address: Flat 1 1 Chaucer Road Bedford MK40 2AJ. 2010-04-21 View Report
Officers. Change date: 2010-03-28. Officer name: Mrs Christine Lesley Orton. 2010-04-21 View Report
Officers. Officer name: David Sydney William Orton. Change date: 2010-03-28. 2010-04-21 View Report
Accounts. Accounts type dormant. 2010-02-27 View Report
Annual return. Legacy. 2009-04-24 View Report
Accounts. Accounts type dormant. 2009-01-26 View Report
Officers. Description: Secretary appointed mrs christine lesley orton. 2008-04-23 View Report
Officers. Description: Appointment terminated director matthew crawford. 2008-04-23 View Report
Officers. Description: Appointment terminated secretary matthew crawford. 2008-04-23 View Report
Officers. Description: Director appointed mrs christine lesley orton. 2008-04-23 View Report
Annual return. Legacy. 2008-03-31 View Report
Officers. Description: Appointment terminated director william waters. 2008-03-31 View Report
Accounts. Accounts type dormant. 2007-11-30 View Report
Annual return. Legacy. 2007-04-02 View Report
Accounts. Accounts type dormant. 2006-11-17 View Report
Annual return. Legacy. 2006-03-29 View Report