Advanced company searchLink opens in new window

REGATTA COURT LIMITED

Company number 03356449

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 21 April 2024 with no updates
19 Dec 2023 AD01 Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 19 December 2023
10 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
21 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
28 Sep 2021 AP01 Appointment of Mr Richard Percy Moring as a director on 14 May 2021
15 Jun 2021 TM01 Termination of appointment of Robert William Seear as a director on 10 June 2021
24 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
08 May 2021 TM02 Termination of appointment of Christopher William Martinson as a secretary on 5 May 2021
08 May 2021 TM01 Termination of appointment of Christopher William Martinson as a director on 5 May 2021
25 Jun 2020 AP01 Appointment of Mrs Jacqueline Anne Seear as a director on 14 June 2020
25 Jun 2020 AP01 Appointment of Mr Robert William Seear as a director on 14 June 2020
25 Jun 2020 AP01 Appointment of Mrs Sally Twitchen as a director on 14 June 2020
22 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
08 Jun 2020 TM01 Termination of appointment of Anne Margaret Clark as a director on 3 June 2020
18 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
09 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Dec 2019 TM01 Termination of appointment of Jessica King as a director on 6 December 2019
20 Dec 2019 TM01 Termination of appointment of Jessica Louise King as a director on 6 December 2019
19 Jul 2019 CS01 Confirmation statement made on 21 April 2019 with updates
17 Jul 2019 TM02 Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 1 April 2019
16 Jul 2019 AP03 Appointment of Mr Christopher William Martinson as a secretary on 1 April 2019
16 Jul 2019 AD01 Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 16 July 2019