REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED
Company number 04658979
- Company Overview for REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED (04658979)
- Filing history for REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED (04658979)
- People for REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED (04658979)
- More for REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED (04658979)
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) |
---|---|---|---|
03 Dec 2024 | TM01 | Termination of appointment of Marcus David Corn as a director on 2 November 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
15 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
29 Jun 2023 | AD01 | Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP England to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 29 June 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
05 Jul 2021 | AA01 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | |
06 May 2021 | CH01 | Director's details changed for Ms Hiten Patel on 6 May 2021 | |
06 May 2021 | AP01 | Appointment of Ms Hiten Patel as a director on 6 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Darren Asher Jeyes as a director on 6 May 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
02 Nov 2020 | TM01 | Termination of appointment of Michael Peter Reed as a director on 31 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Andrew David Bacon as a director on 31 October 2020 | |
02 Nov 2020 | TM02 | Termination of appointment of Michael Peter Reed as a secretary on 31 October 2020 | |
30 Sep 2020 | AP01 | Appointment of Ms Michelle Mathias as a director on 29 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 9 Heritage Court, Church Walk, Heritage Court Church Walk Kettering NN16 0DU England to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 30 September 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Marcus David Corn as a director on 29 September 2020 | |
30 Sep 2020 | AP04 | Appointment of Broadlands Estate Management Llp as a secretary on 29 September 2020 | |
21 Sep 2020 | AA | Micro company accounts made up to 29 February 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 16 Heritage Court Church Walk Kettering Northamptonshire NN16 0DU to 9 Heritage Court, Church Walk, Heritage Court Church Walk Kettering NN16 0DU on 1 July 2020 | |
03 Apr 2020 | AP03 | Appointment of Mr Michael Peter Reed as a secretary on 20 March 2020 |