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 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 |