REGENCY HEIGHTS MANAGEMENT COMPANY LIMITED
Company number 04964336
- Company Overview for REGENCY HEIGHTS MANAGEMENT COMPANY LIMITED (04964336)
- Filing history for REGENCY HEIGHTS MANAGEMENT COMPANY LIMITED (04964336)
- People for REGENCY HEIGHTS MANAGEMENT COMPANY LIMITED (04964336)
- More for REGENCY HEIGHTS MANAGEMENT COMPANY LIMITED (04964336)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
27 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
08 May 2024 | AD01 | Registered office address changed from Hyde House C/O Mackenzie Field Hyde House,Edgware Road London NW9 6LA England to Odeon House 146 College Road Harrow HA1 1BH on 8 May 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mrs Clare Reed on 23 March 2024 | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
21 Nov 2023 | TM01 | Termination of appointment of Terence John Walker as a director on 20 November 2023 | |
21 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
15 Jul 2021 | TM01 | Termination of appointment of James Christopher Binks as a director on 15 July 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
20 Nov 2020 | AP01 | Appointment of Raccine Betteridge as a director on 1 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Patricia Hobson as a director on 1 November 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from Suite 6, Wentworth Lodge Great North Road Welwyn Garden City Herts AL8 7SR England to Hyde House C/O Mackenzie Field Hyde House,Edgware Road London NW9 6LA on 26 August 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
08 Aug 2019 | TM01 | Termination of appointment of Samuel Excell as a director on 17 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Terence John Walker as a director on 17 July 2019 | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
10 Sep 2018 | TM01 | Termination of appointment of Ian Patrick Stephenson as a director on 31 August 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Ian Patrick Stephenson as a secretary on 31 August 2018 |