REGENT CRESCENT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05228151 |
Category | Private Limited Company |
Incorporated | 10 Sep 2004 |
Age | 19 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
REGENT CRESCENT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05228151. It was incorporated 19 years, 8 months, 23 days ago, on 10 September 2004. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Change person director company with change date
Date: 11 Sep 2023
Action Date: 10 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-10
Officer name: Mr Ian Christopher Wright
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott William Crowson
Cessation date: 2023-01-06
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-04
Officer name: Scott William Crowson
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott William Crowson
Change date: 2022-10-11
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Appoint corporate secretary company with name date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Appointment date: 2020-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Change date: 2020-12-17
Old address: Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH England
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maryo Cattafo
Cessation date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maryo Cattafo
Termination date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change sail address company with old address new address
Date: 20 Sep 2018
Category: Address
Type: AD02
Old address: C/O Duncan & Toplis 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom
New address: Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH
Documents
Move registers to registered office company with new address
Date: 20 Sep 2018
Category: Address
Type: AD04
New address: Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 20 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Scott William Crowson
Notification date: 2017-08-20
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-04
Psc name: Bernard William O'beirne
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 28 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maryo Cattafo
Notification date: 2017-08-28
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-04
Officer name: Mr Bernard William O'beirne
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Appoint person director company with name date
Date: 30 Aug 2017
Action Date: 28 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maryo Cattafo
Appointment date: 2017-08-28
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-22
Officer name: Mr Scott William Crowson
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
New address: Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH
Old address: C/O Vicky Giles Hodgson Elkington Llp 1 Oakwood Road Lincoln Lincolnshire LN6 3LH
Change date: 2017-03-22
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 21 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2014
Action Date: 21 Dec 2014
Category: Address
Type: AD01
Old address: 3 Eastgate Lincoln LN2 1QA
New address: C/O Vicky Giles Hodgson Elkington Llp 1 Oakwood Road Lincoln Lincolnshire LN6 3LH
Change date: 2014-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-30
Officer name: Steven John White
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John White
Change date: 2014-08-28
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
New address: 3 Eastgate Lincoln LN2 1QA
Old address: 3 Eastgate Lincoln LN2 1QA England
Change date: 2014-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-06
Old address: 64 Cambrai Close Lincoln Lincolnshire LN1 3UL
New address: 3 Eastgate Lincoln LN2 1QA
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John White
Change date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Move registers to sail company
Date: 11 Nov 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Old address: 42 Cambrai Close Off Burton Road Lincoln Lincolnshire LN1 3UL
Change date: 2010-05-11
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew O'connor
Documents
Annual return company with made up date
Date: 25 Feb 2010
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Gazette filings brought up to date
Date: 06 Feb 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 05 Feb 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Christopher Wright
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven John White
Documents
Change registered office address company with date old address
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-22
Old address: Carre House 12 Manor Road Washingborough Lincoln LN4 1BQ
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed andrew desmond o'connor
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary martin houtby
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 15/10/2008 from tradeglaze house dowding road allenby industrial estate lincoln LINCOLNSHIRELN3 4PH
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert brown
Documents
Accounts with accounts type dormant
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/07; full list of members; amend
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/11/06--------- £ si 13@1=13 £ ic 1/14
Documents
Accounts with accounts type dormant
Date: 05 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type dormant
Date: 05 Dec 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 22/02/05 from: 16A guildhall street lincoln lincolnshire LN1 1TT
Documents
Legacy
Date: 06 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 06/01/05 from: 16 st john street london EC1M 4NT
Documents
Resolution
Date: 20 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BOMBARDIER AEROSPACE U.K. LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 02873601 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEQUERED FLAG ENGINEERING LTD.
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 08031931 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,BIRMINGHAM,B11 3JJ
Number: | 09733035 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BLISWORTH CLOSE,NORTHAMPTON,NN4 8QT
Number: | 10127473 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ISLAND CLOSE,ROTHERHAM,S60 3JZ
Number: | 03328017 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 UXBRIDGE ROAD,LONDON,W12 8NL
Number: | 11906424 |
Status: | ACTIVE |
Category: | Private Limited Company |