Advanced company searchLink opens in new window

REGENCY COURT MANAGEMENT (1990) LIMITED

Company number 02493802

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 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
13 Dec 2023 CH04 Secretary's details changed for Stevenson Whyte on 1 December 2023
24 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with updates
07 Nov 2022 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 7 November 2022
09 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Jun 2022 AP01 Appointment of Mrs Jane Jackson as a director on 17 June 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 AP01 Appointment of Mr James Stevenson as a director on 11 April 2020
24 Apr 2020 TM01 Termination of appointment of Andrew David Forster as a director on 10 April 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 AP04 Appointment of Stevenson Whyte as a secretary on 25 November 2019
25 Nov 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 25 November 2019
08 Nov 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Sep 2017 AP01 Appointment of Mr Andrew David Forster as a director on 1 September 2017
11 Sep 2017 TM01 Termination of appointment of Drusilla Whalley as a director on 1 September 2017
08 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates