REGENCY PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09455278 |
Category | |
Incorporated | 24 Feb 2015 |
Age | 9 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
REGENCY PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED is an active with number 09455278. It was incorporated 9 years, 3 months, 9 days ago, on 24 February 2015. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr Mark James Foyle
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-01
Officer name: Ralph David Hawkins
Documents
Change corporate secretary company with change date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-10-10
Officer name: B-Hive Company Secretarial Services Limited
Documents
Change corporate secretary company with change date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Ltd
Change date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type dormant
Date: 04 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-07
Officer name: Jacqueline Chalmers
Documents
Termination director company with name termination date
Date: 22 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Anne Gallacher
Termination date: 2021-05-07
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type dormant
Date: 19 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-10
Officer name: Mr Ralph David Hawkins
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Elizabeth White
Termination date: 2020-12-10
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-19
Officer name: Darren Paul Dancey
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-19
Officer name: Ms Tracey Anne Gallacher
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Irene Dixon
Termination date: 2020-03-26
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-26
Officer name: Mr Darren Paul Dancey
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Jeremy Colin Fry
Documents
Appoint person director company with name date
Date: 11 Mar 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Elizabeth White
Appointment date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type dormant
Date: 15 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type dormant
Date: 23 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint corporate secretary company with name date
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Ltd
Appointment date: 2017-07-07
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-07
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: Bentley House 4a Disraeli Road London SW15 2DS England
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-27
Old address: C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
New address: Bentley House 4a Disraeli Road London SW15 2DS
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 28 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 16 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England
New address: C/O Gordon & Co 9 Savoy Street London WC2E 7EG
Change date: 2016-03-16
Documents
Some Companies
OLD BELL POTTERY,LECHLADE-ON-THAMES,GL7 3AD
Number: | 07576616 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD
Number: | 04836138 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FULTON CLOSE,HIGH WYCOMBE,HP13 5SP
Number: | 11623101 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11218964 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
165 NORTHFIELD AVENUE,LONDON,W13 9QT
Number: | 06813637 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEASLEIGH HOUSE,SOUTHALL,UB1 1SQ
Number: | 06848630 |
Status: | ACTIVE |
Category: | Private Limited Company |