REGENTS COURT (BROMLEY) RESIDENTS COMPANY LIMITED

2 Chartland House 2 Chartland House, Leatherhead, KT22 7TE, England
StatusACTIVE
Company No.02541549
CategoryPrivate Limited Company
Incorporated20 Sep 1990
Age33 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

REGENTS COURT (BROMLEY) RESIDENTS COMPANY LIMITED is an active private limited company with number 02541549. It was incorporated 33 years, 8 months, 11 days ago, on 20 September 1990. The company address is 2 Chartland House 2 Chartland House, Leatherhead, KT22 7TE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicholas Harvey

Termination date: 2023-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-26

Officer name: Mr Paul James Munro

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-23

Officer name: Mr Alastair Mears

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Mrs Christine Weston

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr David Nicholas Harvey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-06-01

Officer name: Hes Estate Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Old address: 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA

New address: 2 Chartland House Old Station Approach Leatherhead KT22 7TE

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hes Estate Management Ltd

Appointment date: 2018-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Huggins Edwards & Sharp

Termination date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Huggins Edwards & Sharp

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; change of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 05/08/99 from: burpham house 6 high street great bookham surrey, KT23 4AG

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/95; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/94; change of members

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 18/07/94 from: burpham house 6 high street great bookham surrey KT23 4AG

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 07/09/93 from: 76 brdge road east molesey surrey KT18 9HF

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/09/92; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/10/92

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/09/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 16/06/92 from: fairclough house portsmouth road thames ditton surrey. KT7 0XR

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 23/01/91 from: sandiway house hartford northwich cheshire CW8 2YA

Documents

View document PDF

Incorporation company

Date: 20 Sep 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T RENEWABLES (N.I.) LTD

C/O UNIT 2A WORKSPACE,MAGHERAFELT,BT45 7AG

Number:NI614773
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS CLEANING SERVICES LIMITED

24A GREAT NORTHERN COURT,DERBY,DE1 1LR

Number:04590165
Status:ACTIVE
Category:Private Limited Company

J.W. PLASTERWORKS LTD

8 CHESTNUT AVENUE,BUCKHURST HILL,IG9 6EW

Number:07902615
Status:ACTIVE
Category:Private Limited Company

LOYB LTD

61 PLODDER LANE,BOLTON,BL4 0BX

Number:10299926
Status:ACTIVE
Category:Private Limited Company

NSU SERVICES LIMITED

HUSSAINS HALL,KEIGHLEY,BD21 2AU

Number:09699466
Status:ACTIVE
Category:Private Limited Company

POMFRETS HEATING SERVICES LIMITED

63 HEYS LANE,BLACKBURN,BB2 4ND

Number:11038330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source