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) |
---|---|---|---|
31 Jul 2020 | AP01 | Appointment of Mr Stuart William O'donnell as a director on 31 July 2020 | |
23 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
03 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
17 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
25 Apr 2017 | AP01 | Appointment of Mrs Elizabeth Anne Palin as a director on 17 May 2016 | |
19 Apr 2017 | AP01 | Appointment of Mr Andrew Mayor Sington as a director on 17 May 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Clare Rosemary Callery as a director on 12 February 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
16 Oct 2015 | AP04 | Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 | |
16 Oct 2015 | TM02 | Termination of appointment of Roger William Dean as a secretary on 1 August 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Mar 2015 | AP01 | Appointment of Mrs Clare Rosemary Callery as a director on 18 September 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
28 Aug 2014 | AP01 | Appointment of Mrs Charlotte Mary Gilchrist Morris Roper as a director on 27 August 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jun 2014 | TM01 | Termination of appointment of Paul Rose as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders |