REGENT CRESCENT MANAGEMENT COMPANY LIMITED

North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.05228151
CategoryPrivate Limited Company
Incorporated10 Sep 2004
Age19 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 11 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew O'connor

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Christopher Wright

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven John White

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 10 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew desmond o'connor

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin houtby

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert brown

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/11/06--------- £ si 13@1=13 £ ic 1/14

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FASHION 87 LTD

UNIT A,BIRMINGHAM,B11 3JJ

Number:09733035
Status:ACTIVE
Category:Private Limited Company

GAVEL TRANS LTD

51 BLISWORTH CLOSE,NORTHAMPTON,NN4 8QT

Number:10127473
Status:ACTIVE
Category:Private Limited Company

MORTIMER INTERNATIONAL LTD.

15 ISLAND CLOSE,ROTHERHAM,S60 3JZ

Number:03328017
Status:ACTIVE
Category:Private Limited Company

SAUGAAT LIMITED

121 UXBRIDGE ROAD,LONDON,W12 8NL

Number:11906424
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source