Advanced company searchLink opens in new window

REGENCY COURT BLACKPOOL LIMITED

Company number 02366783

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)
29 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
10 Jan 2022 AP01 Appointment of Mr Raymond Tasker as a director on 10 January 2022
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
10 Mar 2020 TM01 Termination of appointment of John Townsend as a director on 13 September 2019
09 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
31 Oct 2018 AP01 Appointment of Mr John Townsend as a director on 3 October 2018
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 TM01 Termination of appointment of Helen Townsend as a director on 27 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG United Kingdom to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
23 Aug 2017 AP01 Appointment of Mrs Helen Townsend as a director on 14 August 2017
09 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 Oct 2016 AD01 Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG England to 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 5 October 2016
05 Oct 2016 AP04 Appointment of Homestead Consultancy Services Limited as a secretary on 14 September 2016
26 Sep 2016 AD01 Registered office address changed from Fms (Estate Management) Ltd First Floor 5 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ to 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 26 September 2016