REGENCY GARDEN MANAGEMENT (UPPER NORWOOD) LIMITED
Company number 00728783
- Company Overview for REGENCY GARDEN MANAGEMENT (UPPER NORWOOD) LIMITED (00728783)
- Filing history for REGENCY GARDEN MANAGEMENT (UPPER NORWOOD) LIMITED (00728783)
- People for REGENCY GARDEN MANAGEMENT (UPPER NORWOOD) LIMITED (00728783)
- More for REGENCY GARDEN MANAGEMENT (UPPER NORWOOD) LIMITED (00728783)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2021 | AP01 | Appointment of Mr Alan Stephen Wickes as a director on 1 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 13 Fitzroy Gardens Upper Norwood London SE19 2NP to 18 Wakefield Gardens Wakefield Gardens London SE19 2NR on 14 June 2021 | |
04 May 2021 | AP01 | Appointment of Ms Sylvia Ford as a director on 3 May 2021 | |
18 Apr 2021 | PSC01 | Notification of Helen Jane Barrett as a person with significant control on 1 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
13 Apr 2021 | PSC07 | Cessation of Adrian Emes as a person with significant control on 1 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Adrian Emes as a director on 1 April 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of William Charles Gall as a director on 19 January 2021 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Sep 2020 | TM01 | Termination of appointment of Leslie John Side as a director on 15 May 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Christopher Board as a director on 15 May 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
27 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
05 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 May 2018 | AP01 | Appointment of Ms Laura Joanne Price as a director on 15 May 2018 | |
28 May 2018 | AP01 | Appointment of Ms Elizabeth Chauhan-Grof as a director on 15 May 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
27 Dec 2017 | TM01 | Termination of appointment of Karen Elizabeth Pernyes as a director on 24 November 2017 | |
03 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 May 2017 | TM01 | Termination of appointment of Jacqueline Aminioritse Esimaje-Heath as a director on 10 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 May 2016 | AP01 |
Appointment of Ms Jacqueline Aminioritse Esimaje-Heath as a director on 11 May 2016
|
|
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | AP03 | Appointment of Ms Helen Jane Barrett as a secretary on 11 May 2016 |