REGENCY GARDENS (WATH) MANAGEMENT COMPANY LIMITED
Company number 09158619
- Company Overview for REGENCY GARDENS (WATH) MANAGEMENT COMPANY LIMITED (09158619)
- Filing history for REGENCY GARDENS (WATH) MANAGEMENT COMPANY LIMITED (09158619)
- People for REGENCY GARDENS (WATH) MANAGEMENT COMPANY LIMITED (09158619)
- More for REGENCY GARDENS (WATH) MANAGEMENT COMPANY LIMITED (09158619)
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) |
---|---|---|---|
16 Apr 2020 | TM01 | Termination of appointment of Samuel William Sowrey as a director on 16 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Warren Dean Matthews as a director on 16 April 2020 | |
16 Apr 2020 | AP04 | Appointment of Gateway Corporate Solutions Limited as a secretary on 16 April 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 16 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Christopher Hull as a director on 24 January 2020 | |
15 Apr 2020 | TM02 | Termination of appointment of Deborah Stevens as a secretary on 24 January 2020 | |
24 Oct 2019 | TM01 | Termination of appointment of Karen Follows as a director on 24 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Christopher Hull as a director on 24 October 2019 | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
26 Jun 2019 | TM02 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 June 2019 | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Samuel William Sowrey as a director on 9 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Wayne Gradwell as a director on 9 October 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
13 Feb 2018 | CH03 | Secretary's details changed for Miss Deborah Booth on 13 February 2018 | |
13 Feb 2018 | CH03 | Secretary's details changed for Miss Deborah Booth on 26 January 2018 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
11 Jul 2017 | PSC02 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
05 Jul 2017 | CH01 | Director's details changed for Mr Simon Jeremy Whalley on 28 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Wayne Gradwell on 28 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mrs Karen Follows on 28 June 2017 | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Simon Jeremy Whalley as a director on 29 May 2015 |