REGENCY PARK (TELFORD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04364139 |
Category | |
Incorporated | 31 Jan 2002 |
Age | 22 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
REGENCY PARK (TELFORD) MANAGEMENT COMPANY LIMITED is an active with number 04364139. It was incorporated 22 years, 3 months, 29 days ago, on 31 January 2002. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Notification of a person with significant control statement
Date: 13 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Jan 2024
Action Date: 08 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-08
Psc name: Residential Management Group Limited
Documents
Termination director company with name termination date
Date: 13 Jan 2024
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin William Herbert
Termination date: 2023-12-08
Documents
Appoint person director company with name date
Date: 13 Jan 2024
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-08
Officer name: Mr Kevin Lemmy Hatten
Documents
Accounts with accounts type dormant
Date: 22 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Herbert
Appointment date: 2023-02-13
Documents
Appoint corporate secretary company with name date
Date: 14 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hertford Company Secretaries Limited
Appointment date: 2023-02-13
Documents
Notification of a person with significant control
Date: 14 Feb 2023
Action Date: 13 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Residential Management Group Limited
Notification date: 2023-02-13
Documents
Termination director company with name termination date
Date: 14 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-13
Officer name: Roy Thomas Chapman
Documents
Cessation of a person with significant control
Date: 14 Feb 2023
Action Date: 13 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roy Thomas Chapman
Cessation date: 2023-02-13
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Address
Type: AD01
New address: Rmg House Essex Road Hoddesdon EN11 0DR
Change date: 2023-02-14
Old address: 21 Long Pasture Road Llanwern Newport NP18 2DL United Kingdom
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-18
Old address: 55 Gatcombe Way Priorslee Telford Shropshire TF2 9GZ
New address: 21 Long Pasture Road Llanwern Newport NP18 2DL
Documents
Accounts with accounts type dormant
Date: 25 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 17 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 07 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date no member list
Date: 28 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 22 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 02 Jun 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: 28 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 26 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elana Devane
Documents
Accounts with accounts type dormant
Date: 28 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 25 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 20 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 26 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 03 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 28 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elana Esther Lea Devane
Change date: 2010-02-27
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-27
Officer name: Roy Chapman
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard saunders
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director janice ashton
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/01/09
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 21/04/2009 from 55 gatcombe way priorslee telford shropshire TF2 9GZ united kingdom
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary elizabeth pinfield-wells logged form
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 13 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth pinfield wells
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/08
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jaspal randhawa
Documents
Accounts with accounts type full
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/07
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/06
Documents
Accounts with accounts type full
Date: 29 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/05
Documents
Accounts with accounts type full
Date: 30 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts amended with accounts type full
Date: 08 Jun 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AAMD
Made up date: 2003-01-31
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 29 Apr 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 27/04/04 from: morland house 18 the parks newton le willows merseyside WA12 0JQ
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/04
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/03
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 22/02/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11084948 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERDEEN HOUSE,HAYWARDS HEATH,RH16 4NG
Number: | 03154781 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12,LONDON,NW10 7PF
Number: | 11681612 |
Status: | ACTIVE |
Category: | Private Limited Company |
260/268 CHAPEL STREET,SALFORD,M3 5JZ
Number: | 10064768 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 KING STREET,MANCHESTER,M2 4NH
Number: | 06933210 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLARE PROPERTY COMPANY LIMITED
SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 03773594 |
Status: | ACTIVE |
Category: | Private Limited Company |