REGALCOURT CORPORATE SERVICES LIMITED
Company number 02914737
- Company Overview for REGALCOURT CORPORATE SERVICES LIMITED (02914737)
- Filing history for REGALCOURT CORPORATE SERVICES LIMITED (02914737)
- People for REGALCOURT CORPORATE SERVICES LIMITED (02914737)
- Charges for REGALCOURT CORPORATE SERVICES LIMITED (02914737)
- More for REGALCOURT CORPORATE SERVICES LIMITED (02914737)
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) |
---|---|---|---|
25 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 May 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
12 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
04 Dec 2019 | CH01 | Director's details changed for Michael Jones on 26 November 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Lynda Frances Jones on 26 November 2019 | |
04 Dec 2019 | CH03 | Secretary's details changed for Lynda Frances Jones on 26 November 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from The Dingle Farmhouse Middletown Welshpool Powys SY21 8EJ Wales to Clynog Llanrhaeadr Ym Mochnant Oswestry SY10 0AG on 4 December 2019 | |
04 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
04 Apr 2019 | CH01 | Director's details changed for Michael Jones on 15 March 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Lynda Frances Jones on 15 March 2019 | |
04 Apr 2019 | CH03 | Secretary's details changed for Lynda Frances Jones on 15 March 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 8 Vickery Close Bridgwater TA6 7JU England to The Dingle Farmhouse Middletown Welshpool Powys SY21 8EJ on 4 April 2019 | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jul 2018 | AD01 | Registered office address changed from 8 8 Vickery Close Bridgwater Somerset England to 8 Vickery Close Bridgwater TA6 7JU on 28 July 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from Sandpipers Coast Road Berrow Burnham-on-Sea Somerset TA8 2QU to 8 8 Vickery Close Bridgwater Somerset on 6 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 |