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) |
---|---|---|---|
14 Feb 2018 | AP03 | Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 14 February 2018 | |
14 Feb 2018 | TM02 | Termination of appointment of Peter Neville Dening as a secretary on 14 February 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
16 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from Pennycuick Collins 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS to C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 19 February 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
17 May 2013 | TM01 | Termination of appointment of Romeo Opel as a director | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for John Terence Prince on 18 October 2009 | |
12 May 2010 | CH01 | Director's details changed for Romeo Dante Opel on 18 October 2009 | |
05 May 2010 | TM01 | Termination of appointment of Robert Miller as a director | |
05 May 2010 | TM01 | Termination of appointment of Julian Ash as a director | |
05 May 2010 | TM01 | Termination of appointment of Graham Deakin as a director |