REGENCY COURT (DEEPDALE LANE) MANAGEMENT COMPANY LIMITED
Company number 05595611
- Company Overview for REGENCY COURT (DEEPDALE LANE) MANAGEMENT COMPANY LIMITED (05595611)
- Filing history for REGENCY COURT (DEEPDALE LANE) MANAGEMENT COMPANY LIMITED (05595611)
- People for REGENCY COURT (DEEPDALE LANE) MANAGEMENT COMPANY LIMITED (05595611)
- More for REGENCY COURT (DEEPDALE LANE) MANAGEMENT COMPANY LIMITED (05595611)
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) |
---|---|---|---|
29 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
05 Oct 2023 | AD01 | Registered office address changed from C/O Lex Allen Limited the Auction House 87-88 st Johns Road Stourbridge DY8 1EH England to C/O Lex Allan Limited the Auction House 87-88 st Johns Road Stourbridge DY8 1EH on 5 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr John Sheldon as a director on 21 September 2023 | |
04 Oct 2023 | TM02 | Termination of appointment of Pennycuick Collins as a secretary on 30 September 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE to C/O Lex Allen Limited the Auction House 87-88 st Johns Road Stourbridge DY8 1EH on 4 October 2023 | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
17 Dec 2021 | AP01 | Appointment of Mrs Julie Ann Smallman as a director on 12 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr John Paul Todd as a director on 5 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of John Terence Prince as a director on 8 December 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Mark Tommy as a director on 1 December 2021 | |
06 Dec 2021 | AP04 | Appointment of Pennycuick Collins as a secretary on 5 December 2021 | |
06 Dec 2021 | TM02 | Termination of appointment of Lyndsey Cannon-Leach as a secretary on 5 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
05 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
20 Jul 2020 | TM01 | Termination of appointment of Chris Hamer as a director on 10 July 2020 | |
16 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
20 May 2019 | CH01 | Director's details changed for John Terence Prince on 19 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Chris Hamer on 19 May 2019 | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |