Advanced company searchLink opens in new window

REGENTS COURT (VERDANT LANE) MANAGEMENT COMPANY LIMITED

Company number 06036701

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 34
22 Dec 2015 CH03 Secretary's details changed for Michael Howard on 1 December 2015
22 Dec 2015 CH01 Director's details changed for Dr Christopher Cutts on 1 December 2015
22 Dec 2015 AD01 Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA on 22 December 2015
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 34
17 Oct 2014 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 17 October 2014
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 34
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 May 2013 AD01 Registered office address changed from Urbanbubble 3 Tariff Street Manchester M1 2FF on 24 May 2013
30 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
07 Sep 2012 AP01 Appointment of Mr Andrew John Higgins as a director
30 Aug 2012 AP03 Appointment of Michael Howard as a secretary
22 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Aug 2012 AP03 Appointment of Michael Howard as a secretary
08 Aug 2012 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 8 August 2012
28 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
31 May 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
22 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
24 Feb 2010 CH04 Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Dr Christopher Cutts on 1 October 2009