Advanced company searchLink opens in new window

REGENCY COURT (HYTHE) LIMITED

Company number 02017634

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)
20 Dec 2024 AA Accounts for a dormant company made up to 25 March 2024
04 Oct 2024 AP01 Appointment of Mrs Rebecca Bates as a director on 25 September 2024
04 Oct 2024 AP01 Appointment of Mr Kye Horne as a director on 25 September 2024
12 Jul 2024 AD01 Registered office address changed from 29B Seabrook Road Hythe CT21 5LX England to Norman House 18 Cheriton Place Folkestone CT20 2AZ on 12 July 2024
12 Jul 2024 AP04 Appointment of Alexander Fleming as a secretary on 1 July 2024
12 Jul 2024 TM02 Termination of appointment of Melita Denise Godden as a secretary on 1 July 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
16 Nov 2023 AA Accounts for a dormant company made up to 25 March 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
03 Jan 2023 TM01 Termination of appointment of Janet Turner as a director on 29 December 2022
16 Nov 2022 AA Accounts for a dormant company made up to 25 March 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
28 Mar 2022 AD01 Registered office address changed from 93 High Street Hythe CT21 5JH England to 29B Seabrook Road Hythe CT21 5LX on 28 March 2022
18 Nov 2021 AA Accounts for a dormant company made up to 25 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 25 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 25 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Nov 2018 AA Accounts for a dormant company made up to 25 March 2018
27 Oct 2018 AD01 Registered office address changed from Egan Property Management 49 High Street Hythe CT21 5AD England to 93 High Street Hythe CT21 5JH on 27 October 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
15 Dec 2017 AA Accounts for a dormant company made up to 25 March 2017
27 Nov 2017 AP01 Appointment of Mrs Maureen Fitzsimons as a director on 13 May 2017
23 May 2017 AD01 Registered office address changed from Regency Court 40a Bartholomew Street Hythe Kent CT21 5BY to Egan Property Management 49 High Street Hythe CT21 5AD on 23 May 2017