Advanced company searchLink opens in new window

REGENCY COURT MANAGEMENT (CHEADLE HULME) LIMITED

Company number 01183001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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