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)
19 Apr 2010 AP01 Appointment of Mr Chris Hamer as a director
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
04 Mar 2009 288a Director appointed graham arthur deakin
15 Jan 2009 288a Director appointed romeo dante opel
15 Jan 2009 288a Director appointed john terence prince
13 Jan 2009 288a Secretary appointed mr peter neville dening
13 Jan 2009 288b Appointment terminated secretary julian ash
06 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
28 Oct 2008 363a Return made up to 18/10/08; full list of members
07 May 2008 88(2) Ad 18/04/08\gbp si 1@1=1\gbp ic 22/23\
25 Mar 2008 88(2) Ad 19/02/08\gbp si 1@1=1\gbp ic 21/22\
25 Mar 2008 88(2) Ad 19/02/08\gbp si 5@1=5\gbp ic 16/21\
25 Mar 2008 88(2) Ad 19/02/08\gbp si 5@1=5\gbp ic 11/16\
25 Mar 2008 88(2) Ad 19/02/08\gbp si 5@1=5\gbp ic 6/11\
01 Mar 2008 88(2) Ad 19/02/08\gbp si 5@1=5\gbp ic 1/6\
16 Nov 2007 363a Return made up to 18/10/07; full list of members
13 Aug 2007 AA Accounts for a dormant company made up to 31 March 2007
23 May 2007 287 Registered office changed on 23/05/07 from: miller house premier estate leys road brierley hill west midlands DY5 3UP
21 Nov 2006 363a Return made up to 18/10/06; full list of members
14 Jun 2006 288a New secretary appointed
13 Dec 2005 288a New director appointed
01 Dec 2005 288a New director appointed
01 Dec 2005 287 Registered office changed on 01/12/05 from: 20 station road radyr cardiff CF15 8AA
01 Dec 2005 288b Director resigned