- Company Overview for REGENCY COURT (HYTHE) LIMITED (02017634)
- Filing history for REGENCY COURT (HYTHE) LIMITED (02017634)
- People for REGENCY COURT (HYTHE) LIMITED (02017634)
- More for REGENCY COURT (HYTHE) LIMITED (02017634)
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 |