REGENCY COURT MANAGEMENT (1990) LIMITED
Company number 02493802
- Company Overview for REGENCY COURT MANAGEMENT (1990) LIMITED (02493802)
- Filing history for REGENCY COURT MANAGEMENT (1990) LIMITED (02493802)
- People for REGENCY COURT MANAGEMENT (1990) LIMITED (02493802)
- More for REGENCY COURT MANAGEMENT (1990) LIMITED (02493802)
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) |
---|---|---|---|
25 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
13 Dec 2023 | CH04 | Secretary's details changed for Stevenson Whyte on 1 December 2023 | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
07 Nov 2022 | AD01 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 7 November 2022 | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Jun 2022 | AP01 | Appointment of Mrs Jane Jackson as a director on 17 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr James Stevenson as a director on 11 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Andrew David Forster as a director on 10 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | AP04 | Appointment of Stevenson Whyte as a secretary on 25 November 2019 | |
25 Nov 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 25 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Andrew David Forster as a director on 1 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Drusilla Whalley as a director on 1 September 2017 |