Advanced company searchLink opens in new window

REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED

Company number 04658979

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)
25 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP England to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 29 June 2023
23 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
05 Jul 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
06 May 2021 CH01 Director's details changed for Ms Hiten Patel on 6 May 2021
06 May 2021 AP01 Appointment of Ms Hiten Patel as a director on 6 May 2021
06 May 2021 AP01 Appointment of Mr Darren Asher Jeyes as a director on 6 May 2021
29 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
02 Nov 2020 TM01 Termination of appointment of Michael Peter Reed as a director on 31 October 2020
02 Nov 2020 TM01 Termination of appointment of Andrew David Bacon as a director on 31 October 2020
02 Nov 2020 TM02 Termination of appointment of Michael Peter Reed as a secretary on 31 October 2020
30 Sep 2020 AP01 Appointment of Ms Michelle Mathias as a director on 29 September 2020
30 Sep 2020 AD01 Registered office address changed from 9 Heritage Court, Church Walk, Heritage Court Church Walk Kettering NN16 0DU England to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 30 September 2020
30 Sep 2020 AP01 Appointment of Mr Marcus David Corn as a director on 29 September 2020
30 Sep 2020 AP04 Appointment of Broadlands Estate Management Llp as a secretary on 29 September 2020
21 Sep 2020 AA Micro company accounts made up to 29 February 2020
01 Jul 2020 AD01 Registered office address changed from 16 Heritage Court Church Walk Kettering Northamptonshire NN16 0DU to 9 Heritage Court, Church Walk, Heritage Court Church Walk Kettering NN16 0DU on 1 July 2020
03 Apr 2020 AP03 Appointment of Mr Michael Peter Reed as a secretary on 20 March 2020
02 Apr 2020 TM01 Termination of appointment of Neil Douglas Broughton as a director on 20 March 2020
02 Apr 2020 TM02 Termination of appointment of Neil Douglas Broughton as a secretary on 20 March 2020
02 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates