Advanced company searchLink opens in new window

REGENCY COURT MANAGEMENT (GILLINGHAM) LIMITED

Company number 07510522

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)
03 Mar 2024 AA Micro company accounts made up to 31 January 2024
14 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
14 Mar 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
13 Mar 2022 AA Micro company accounts made up to 31 January 2022
16 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
06 Apr 2020 AA Micro company accounts made up to 31 January 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
14 Mar 2018 AA Micro company accounts made up to 31 January 2018
04 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
09 Feb 2017 AA Micro company accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
28 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
25 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
10 Feb 2015 AD02 Register inspection address has been changed from C/O Ms K Hart 33 Garden Street Gillingham Kent ME7 5GB United Kingdom to C/O Mrs Barbara Sandom 39 Garden Street Gillingham Kent ME7 5GB
10 Feb 2015 AP01 Appointment of Ms Jeanette Elizabeth Kate Mc Kechnie as a director on 10 February 2015
20 Nov 2014 TM01 Termination of appointment of Kirsten Mary Anne Hart as a director on 4 November 2014
20 Nov 2014 AD01 Registered office address changed from Albany House 85 Duncan Road Gillingham Kent ME7 4JZ to 39 Garden Street Regency Court Gillingham Kent ME7 5GB on 20 November 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014