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 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 December 2017
24 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
28 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
10 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 AP01 Appointment of Mrs Amanda Mary Merron as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of William Edward Rice as a director on 1 September 2016
13 Apr 2016 AR01 Annual return made up to 24 March 2016 no member list
28 Oct 2015 AD01 Registered office address changed from Flat 2 Regency Court 119 Cheadle Road Cheadle Hulme, Cheadle Cheshire SK8 5DQ to Flat 10 Regency Court 119 Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5DQ on 28 October 2015
27 Oct 2015 AP01 Appointment of Mr Graham Kenneth Bean as a director on 25 September 2015
27 Oct 2015 AP03 Appointment of Mr Graham Kenneth Bean as a secretary on 25 September 2015
27 Oct 2015 TM01 Termination of appointment of Enid Johnson as a director on 25 September 2015
27 Oct 2015 TM02 Termination of appointment of Enid Johnson as a secretary on 25 September 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 24 March 2015 no member list
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 24 March 2014 no member list
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 24 March 2013 no member list
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Apr 2012 AP01 Appointment of Mr William Edward Rice as a director
14 Apr 2012 AR01 Annual return made up to 24 March 2012 no member list
14 Apr 2012 TM01 Termination of appointment of James Perkins as a director