REGENCY COURT MANAGEMENT (BRADFORD) LTD
Status | ACTIVE |
Company No. | 04049563 |
Category | |
Incorporated | 09 Aug 2000 |
Age | 23 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
REGENCY COURT MANAGEMENT (BRADFORD) LTD is an active with number 04049563. It was incorporated 23 years, 9 months, 19 days ago, on 09 August 2000. The company address is 91 Regency Court, Bradford, BD8 9ET, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint corporate secretary company with name date
Date: 18 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Block Buddy Limited
Appointment date: 2023-10-10
Documents
Termination secretary company with name termination date
Date: 17 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Venture Block Management Limited
Termination date: 2023-10-10
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change corporate secretary company with change date
Date: 11 Nov 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-01-01
Officer name: Venture Block Management Ltd
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dunkerley
Appointment date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Termination director company with name termination date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-25
Officer name: Gerald Stringer
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 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 no member list
Date: 01 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Termination director company with name termination date
Date: 17 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-06
Officer name: Riyaz Ahmed Raj
Documents
Appoint corporate secretary company with name date
Date: 29 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-01-01
Officer name: Venture Block Management Ltd
Documents
Termination secretary company with name termination date
Date: 19 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Jane Dinsdale
Termination date: 2014-12-18
Documents
Change account reference date company current extended
Date: 12 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 22 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Annual return company with made up date no member list
Date: 18 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ishfaq Jani Ishaq
Documents
Termination director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andris Mettas
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sajid Hussain
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-30
Old address: C/O Dinsdales Estates 519 Thornton Road Bradford BD8 9RB
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Sutcliffe
Documents
Annual return company with made up date no member list
Date: 14 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stewart
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dalbir Chauhan
Documents
Annual return company with made up date no member list
Date: 13 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Appoint person director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Arthur Stewart
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Keating
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rory Cunliffe
Documents
Annual return company with made up date no member list
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald Stringer
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Sutcliffe
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simeon Guy Scott
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Keating
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andris Mettas
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Rory Cunliffe
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Dalbir Singh Chauhan
Documents
Change person secretary company with change date
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Samantha Jane Dinsdale
Change date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chandra Sahay
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Riyaz Ahmed Raj
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/08/09
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed dr chandra prakash sahay
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed geoffrey sutcliffe
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/08/08
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs samantha jane dinsdale
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ann dickinson
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hertford company secretaries LIMITED
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 15/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with made up date
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/08/07
Documents
Legacy
Date: 03 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 03/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/06
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 07 Jun 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with made up date
Date: 05 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/05
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/04
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 01 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
19 GRANGE PARK ROAD,CROYDON,CR7 8QE
Number: | 10115058 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE SUITE C,LEYLAND,PR25 2SD
Number: | 07538695 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMOURY WORKS,SMALL HEATH,B11 2PP
Number: | 03109470 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNAUGHT HOUSE 27 TUDOR SQUARE,NOTTINGHAM,NG2 6BT
Number: | 06747658 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALTON CROSS BARN,LIVERSEDGE,WF15 8EX
Number: | 07562678 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WILLOUGHBY ROAD,KINGSTON UPON THAMES,KT2 6LN
Number: | 07991933 |
Status: | ACTIVE |
Category: | Private Limited Company |