Advanced company searchLink opens in new window

REGENCY COURT (DEEPDALE LANE) MANAGEMENT COMPANY LIMITED

Company number 05595611

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 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
05 Oct 2023 AD01 Registered office address changed from C/O Lex Allen Limited the Auction House 87-88 st Johns Road Stourbridge DY8 1EH England to C/O Lex Allan Limited the Auction House 87-88 st Johns Road Stourbridge DY8 1EH on 5 October 2023
04 Oct 2023 AP01 Appointment of Mr John Sheldon as a director on 21 September 2023
04 Oct 2023 TM02 Termination of appointment of Pennycuick Collins as a secretary on 30 September 2023
04 Oct 2023 AD01 Registered office address changed from C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE to C/O Lex Allen Limited the Auction House 87-88 st Johns Road Stourbridge DY8 1EH on 4 October 2023
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
17 Dec 2021 AP01 Appointment of Mrs Julie Ann Smallman as a director on 12 December 2021
16 Dec 2021 AP01 Appointment of Mr John Paul Todd as a director on 5 December 2021
08 Dec 2021 TM01 Termination of appointment of John Terence Prince as a director on 8 December 2021
06 Dec 2021 AP01 Appointment of Mr Mark Tommy as a director on 1 December 2021
06 Dec 2021 AP04 Appointment of Pennycuick Collins as a secretary on 5 December 2021
06 Dec 2021 TM02 Termination of appointment of Lyndsey Cannon-Leach as a secretary on 5 December 2021
20 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
05 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
20 Jul 2020 TM01 Termination of appointment of Chris Hamer as a director on 10 July 2020
16 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
20 May 2019 CH01 Director's details changed for John Terence Prince on 19 May 2019
20 May 2019 CH01 Director's details changed for Mr Chris Hamer on 19 May 2019
03 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018