REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04658979 |
Category | |
Incorporated | 06 Feb 2003 |
Age | 21 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED is an active with number 04658979. It was incorporated 21 years, 3 months, 23 days ago, on 06 February 2003. The company address is Suite 35 Howard Way Suite 35 Howard Way, Newport Pagnell, MK16 9PY, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
Old address: 4 Joplin Court Crownhill Milton Keynes MK8 0JP England
New address: Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY
Change date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type dormant
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company current shortened
Date: 05 Jul 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2021-12-31
Documents
Change person director company with change date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-06
Officer name: Ms Hiten Patel
Documents
Appoint person director company with name date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hiten Patel
Appointment date: 2021-05-06
Documents
Appoint person director company with name date
Date: 06 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Asher Jeyes
Appointment date: 2021-05-06
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Peter Reed
Termination date: 2020-10-31
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Bacon
Termination date: 2020-10-31
Documents
Termination secretary company with name termination date
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Peter Reed
Termination date: 2020-10-31
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michelle Mathias
Appointment date: 2020-09-29
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-30
Old address: 9 Heritage Court, Church Walk, Heritage Court Church Walk Kettering NN16 0DU England
New address: 4 Joplin Court Crownhill Milton Keynes MK8 0JP
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus David Corn
Appointment date: 2020-09-29
Documents
Appoint corporate secretary company with name date
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-09-29
Officer name: Broadlands Estate Management Llp
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-01
Old address: 16 Heritage Court Church Walk Kettering Northamptonshire NN16 0DU
New address: 9 Heritage Court, Church Walk, Heritage Court Church Walk Kettering NN16 0DU
Documents
Appoint person secretary company with name date
Date: 03 Apr 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-20
Officer name: Mr Michael Peter Reed
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-20
Officer name: Neil Douglas Broughton
Documents
Termination secretary company with name termination date
Date: 02 Apr 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-20
Officer name: Neil Douglas Broughton
Documents
Confirmation statement with no updates
Date: 02 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Bacon
Appointment date: 2017-08-01
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Peter Reed
Appointment date: 2017-08-01
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Alfred John Wright
Termination date: 2017-08-14
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 02 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 03 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 01 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date no member list
Date: 06 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Alfred John Wright
Documents
Termination director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Nicholls
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 07 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption full
Date: 27 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 03 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Neil Douglas Broughton
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Mark Nicholls
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/09
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/08
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/07
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/06
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 28/07/05 from: 16 heritage court regency house church walk kettering northamptonshire NN16 0DJ
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 08/07/05 from: scutches barn 17 high street whittlesford cambridge CB2 4LT
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/02/04
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 23/03/03 from: 35 old queen street london SW1H 9JD
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11959500 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRICHTON-STUART MANAGEMENT SERVICES LIMITED
20 MANOR PLACE,,EH3 7DS
Number: | SC116615 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 AVENUE ROAD,WESTCLIFF-ON-SEA,SS0 7PW
Number: | 11359919 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HIGH STREET,CARSHALTON,SM5 3AE
Number: | 07587557 |
Status: | ACTIVE |
Category: | Private Limited Company |
R H CONSULTING SERVICES LIMITED
GLENBANK,KINGSLEY,WA6 8BY
Number: | 07507158 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VICTORIA INN ASHBURTON LTD
THE VICTORIA INN ASHBURTON LTD,ASHBURTON,TQ13 7QH
Number: | 10755497 |
Status: | ACTIVE |
Category: | Private Limited Company |