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) |
---|---|---|---|
19 Apr 2010 | AP01 | Appointment of Mr Chris Hamer as a director | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
04 Mar 2009 | 288a | Director appointed graham arthur deakin | |
15 Jan 2009 | 288a | Director appointed romeo dante opel | |
15 Jan 2009 | 288a | Director appointed john terence prince | |
13 Jan 2009 | 288a | Secretary appointed mr peter neville dening | |
13 Jan 2009 | 288b | Appointment terminated secretary julian ash | |
06 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
28 Oct 2008 | 363a | Return made up to 18/10/08; full list of members | |
07 May 2008 | 88(2) | Ad 18/04/08\gbp si 1@1=1\gbp ic 22/23\ | |
25 Mar 2008 | 88(2) | Ad 19/02/08\gbp si 1@1=1\gbp ic 21/22\ | |
25 Mar 2008 | 88(2) | Ad 19/02/08\gbp si 5@1=5\gbp ic 16/21\ | |
25 Mar 2008 | 88(2) | Ad 19/02/08\gbp si 5@1=5\gbp ic 11/16\ | |
25 Mar 2008 | 88(2) | Ad 19/02/08\gbp si 5@1=5\gbp ic 6/11\ | |
01 Mar 2008 | 88(2) | Ad 19/02/08\gbp si 5@1=5\gbp ic 1/6\ | |
16 Nov 2007 | 363a | Return made up to 18/10/07; full list of members | |
13 Aug 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
23 May 2007 | 287 | Registered office changed on 23/05/07 from: miller house premier estate leys road brierley hill west midlands DY5 3UP | |
21 Nov 2006 | 363a | Return made up to 18/10/06; full list of members | |
14 Jun 2006 | 288a | New secretary appointed | |
13 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 287 | Registered office changed on 01/12/05 from: 20 station road radyr cardiff CF15 8AA | |
01 Dec 2005 | 288b | Director resigned |