REGENTS COURT (BROMLEY) RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 02541549 |
Category | Private Limited Company |
Incorporated | 20 Sep 1990 |
Age | 33 years, 8 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; change of members
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; change of members
Documents
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
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
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
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
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
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
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
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
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
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
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
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/01; full list of members
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/00; full list of members
Documents
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
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/99; full list of members
Documents
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
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
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/98; full list of members
Documents
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
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/97; change of members
Documents
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
Legacy
Date: 22 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/96; full list of members
Documents
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
Legacy
Date: 15 Jan 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/95; change of members
Documents
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
Legacy
Date: 03 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/94; change of members
Documents
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
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
Legacy
Date: 08 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/93; full list of members
Documents
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
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
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 20/09/92; full list of members
Documents
Legacy
Date: 08 Oct 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/10/92
Documents
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
Legacy
Date: 15 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 20/09/91; full list of members
Documents
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
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
Legacy
Date: 09 Jun 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Jun 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
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
Some Companies
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 |
8 CHESTNUT AVENUE,BUCKHURST HILL,IG9 6EW
Number: | 07902615 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 PLODDER LANE,BOLTON,BL4 0BX
Number: | 10299926 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |