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)
14 Feb 2018 AP03 Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 14 February 2018
14 Feb 2018 TM02 Termination of appointment of Peter Neville Dening as a secretary on 14 February 2018
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 24
16 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Feb 2015 AD01 Registered office address changed from Pennycuick Collins 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS to C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 19 February 2015
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 24
13 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 24
17 May 2013 TM01 Termination of appointment of Romeo Opel as a director
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for John Terence Prince on 18 October 2009
12 May 2010 CH01 Director's details changed for Romeo Dante Opel on 18 October 2009
05 May 2010 TM01 Termination of appointment of Robert Miller as a director
05 May 2010 TM01 Termination of appointment of Julian Ash as a director
05 May 2010 TM01 Termination of appointment of Graham Deakin as a director