REGENCY COURT RESIDENTS COMPANY LIMITED
Company number 04126350
- Company Overview for REGENCY COURT RESIDENTS COMPANY LIMITED (04126350)
- Filing history for REGENCY COURT RESIDENTS COMPANY LIMITED (04126350)
- People for REGENCY COURT RESIDENTS COMPANY LIMITED (04126350)
- More for REGENCY COURT RESIDENTS COMPANY LIMITED (04126350)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Sep 2024 | CH04 | Secretary's details changed for Oakland Residential Limited on 18 September 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
18 Sep 2024 | TM01 | Termination of appointment of Stuart William O'donnell as a director on 17 September 2024 | |
17 Oct 2023 | AD01 | Registered office address changed from 20a 20a Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom to 20a Victoria Road Altrincham WA15 9AD on 17 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 20a 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 17 October 2023 | |
17 Oct 2023 | AP04 | Appointment of Oakland Residential Limited as a secretary on 1 October 2023 | |
17 Oct 2023 | TM02 | Termination of appointment of Edge Property Management Company Limited as a secretary on 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
28 Sep 2022 | AP01 | Appointment of Mr Neal Etherington as a director on 21 September 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Aug 2022 | TM01 | Termination of appointment of Wendy Rowland as a director on 23 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
13 May 2022 | TM01 | Termination of appointment of Victoria Amy Mcqueen as a director on 11 May 2022 | |
31 Jan 2022 | AP04 | Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 | |
31 Jan 2022 | TM02 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 | |
31 Jan 2022 | AD01 | Registered office address changed from C/O Roger Dean & Co Ltd (Regency Ct, Hale) 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 31 January 2022 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Mar 2021 | AP01 | Appointment of Mrs Victoria Amy Mcqueen as a director on 1 March 2021 | |
26 Feb 2021 | AP01 | Appointment of Mrs Mandy Loofe as a director on 26 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Andrew Mayor Sington as a director on 22 February 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates |