REGENCY COURT MANAGEMENT (CHEADLE HULME) LIMITED
Company number 01183001
- Company Overview for REGENCY COURT MANAGEMENT (CHEADLE HULME) LIMITED (01183001)
- Filing history for REGENCY COURT MANAGEMENT (CHEADLE HULME) LIMITED (01183001)
- People for REGENCY COURT MANAGEMENT (CHEADLE HULME) LIMITED (01183001)
- More for REGENCY COURT MANAGEMENT (CHEADLE HULME) LIMITED (01183001)
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) |
---|---|---|---|
05 Dec 2024 | AP01 | Appointment of Mrs Jayne Hodgson as a director on 5 December 2024 | |
03 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Aug 2024 | AP01 | Appointment of Mrs Julie Elizabeth Coleman as a director on 8 August 2024 | |
08 Jul 2024 | AP01 | Appointment of Mr Graham Kenneth Bean as a director on 25 June 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
16 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
24 Feb 2022 | PSC01 | Notification of Joanna Cameron as a person with significant control on 11 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Ms Joanna Cameron as a director on 11 February 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Amanda Mary Merron as a director on 13 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Frank Oliver as a director on 13 January 2022 | |
21 Jan 2022 | PSC01 | Notification of Wendy Pauline Kennerley as a person with significant control on 13 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Graham Kenneth Bean as a director on 13 January 2022 | |
21 Jan 2022 | TM02 | Termination of appointment of Graham Kenneth Bean as a secretary on 13 January 2022 | |
21 Jan 2022 | AP04 | Appointment of Ukems Limited as a secretary on 13 January 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from Flat 10 Regency Court 119 Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5DQ England to 31 Greek Street Stockport SK3 8AX on 21 January 2022 | |
21 Jan 2022 | PSC07 | Cessation of Frank Oliver as a person with significant control on 8 January 2022 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
24 Jul 2019 | AP01 | Appointment of Mrs Wendy Pauline Kennerley as a director on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Sonia Oliver as a director on 24 July 2019 |