REGENCY COURT (BEDFORD) MANAGEMENT COMPANY LIMITED

04464834
5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8FE

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 accounts Annual Accounts 3 Buy now
21 Sep 2023 accounts Annual Accounts 6 Buy now
08 Sep 2023 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
08 Sep 2023 officers Termination of appointment of secretary (Robert James Marfell) 1 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 officers Appointment of director (Ms Nella Liburd) 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Sep 2022 accounts Annual Accounts 6 Buy now
06 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 6 Buy now
02 Sep 2020 accounts Annual Accounts 6 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 6 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 6 Buy now
05 Sep 2017 accounts Annual Accounts 7 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
19 May 2016 accounts Annual Accounts 5 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
29 Apr 2015 accounts Annual Accounts 5 Buy now
23 Oct 2014 officers Change of particulars for director (Mr Gus Ghataura) 2 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2014 annual-return Annual Return 3 Buy now
19 May 2014 accounts Annual Accounts 5 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
15 Apr 2013 accounts Annual Accounts 5 Buy now
08 Mar 2013 officers Termination of appointment of director (Christopher Collins) 1 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 officers Appointment of secretary (Mr Robert James Marfell) 3 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
23 Aug 2011 annual-return Annual Return 3 Buy now
23 Aug 2011 officers Termination of appointment of secretary (Sarah Dellow) 1 Buy now
11 Feb 2011 officers Appointment of director (Mr Christopher Collins) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Sarah Dellow) 2 Buy now
24 Jun 2010 annual-return Annual Return 2 Buy now
24 Jun 2010 officers Change of particulars for director (Miss Sarah Elizabeth Dellow) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Gus Ghataura) 2 Buy now
24 Jun 2010 officers Change of particulars for secretary (Miss Sarah Elizabeth Dellow) 1 Buy now
24 Jun 2010 accounts Annual Accounts 8 Buy now
25 Jun 2009 annual-return Annual return made up to 19/06/09 2 Buy now
27 May 2009 accounts Annual Accounts 8 Buy now
14 Jan 2009 officers Director appointed mr gus ghataura 1 Buy now
13 Jan 2009 officers Appointment terminated director kevin jones 1 Buy now
13 Jan 2009 officers Appointment terminated secretary kevin jones 1 Buy now
13 Jan 2009 officers Secretary appointed miss sarah dellow 1 Buy now
02 Jul 2008 accounts Annual Accounts 8 Buy now
26 Jun 2008 annual-return Annual return made up to 19/06/08 2 Buy now
01 Aug 2007 accounts Annual Accounts 8 Buy now
19 Jun 2007 annual-return Annual return made up to 19/06/07 2 Buy now
18 Jul 2006 annual-return Annual return made up to 19/06/06 2 Buy now
18 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jul 2006 officers New secretary appointed 2 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: barclays bank chambers 8-10 high street woburn sands milton keynes MK17 8RN 1 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: 86 princess street luton bedfordshire LU1 5AT 1 Buy now
26 Apr 2006 accounts Annual Accounts 8 Buy now
09 Mar 2006 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
09 Mar 2006 accounts Annual Accounts 6 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: manor farm court manor road lower sundon bedfordshire LU3 3NZ 1 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
29 Nov 2005 officers Director resigned 1 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
11 Jul 2005 annual-return Annual return made up to 19/06/05 3 Buy now
14 Feb 2005 accounts Annual Accounts 3 Buy now
29 Jun 2004 annual-return Annual return made up to 19/06/04 3 Buy now
27 May 2004 accounts Annual Accounts 3 Buy now
06 Apr 2004 address Registered office changed on 06/04/04 from: manor farm court manor road lower sundon LU3 3NZ 1 Buy now
13 Aug 2003 annual-return Annual return made up to 19/06/03 3 Buy now
09 Apr 2003 accounts Accounting reference date shortened from 30/06/03 to 31/05/03 1 Buy now
02 Aug 2002 officers Secretary resigned;director resigned 1 Buy now
02 Aug 2002 officers Director resigned 1 Buy now
21 Jul 2002 officers New director appointed 2 Buy now
21 Jul 2002 officers New secretary appointed 2 Buy now
19 Jul 2002 address Registered office changed on 19/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL 1 Buy now
19 Jun 2002 incorporation Incorporation Company 17 Buy now