REGENCY HOUSE (QUEENS ROAD COVENTRY) MANAGEMENT COMPANY LIMITED

05386144
10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 2 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 3 Buy now
14 Aug 2023 capital Return of Allotment of shares 3 Buy now
30 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2023 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2022 officers Change of particulars for director (Mr David Lamm) 2 Buy now
19 Apr 2022 accounts Annual Accounts 2 Buy now
20 Dec 2021 officers Termination of appointment of director (Han Kee Gan) 1 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 2 Buy now
15 Dec 2020 accounts Annual Accounts 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 officers Change of particulars for director (Mr David Lamm) 2 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Justin William Herbert) 1 Buy now
07 Oct 2019 officers Appointment of director (Mr David Lamm) 2 Buy now
07 Oct 2019 officers Appointment of director (Mr Han Kee Gan) 2 Buy now
24 Apr 2019 accounts Annual Accounts 2 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Apr 2018 accounts Annual Accounts 2 Buy now
05 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 accounts Annual Accounts 2 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
24 Apr 2015 accounts Annual Accounts 2 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 2 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 officers Change of particulars for corporate director (Places for People Homes Limited) 1 Buy now
31 Jan 2014 officers Change of particulars for corporate director (Emblem Homes Limited) 1 Buy now
27 Jan 2014 officers Appointment of corporate secretary (Hertford Company Secretaries Limited) 3 Buy now
27 Jan 2014 officers Appointment of director (Mr Justin William Herbert) 3 Buy now
23 Jan 2014 officers Termination of appointment of director (Simran Soin) 2 Buy now
23 Jan 2014 officers Termination of appointment of director (Emblem Homes Limited) 2 Buy now
23 Jan 2014 officers Termination of appointment of director (Places for People Homes Limited) 2 Buy now
23 Jan 2014 officers Termination of appointment of secretary (Cosec Management Services Limited) 3 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jan 2014 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
14 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2013 accounts Annual Accounts 2 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
16 May 2012 accounts Annual Accounts 2 Buy now
02 Apr 2012 officers Termination of appointment of director (Steven Binks) 2 Buy now
02 Apr 2012 officers Appointment of director (Simran Soin) 3 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
15 Mar 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
12 Apr 2011 accounts Annual Accounts 9 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 officers Appointment of director (Steven Binks) 3 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Appointment of corporate secretary (Cosec Management Services Limited) 3 Buy now
18 May 2010 officers Termination of appointment of secretary (Countrywide Property Mangement) 2 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jan 2010 accounts Annual Accounts 9 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from c/o c/o countrywide property management 161 new union street coventry west midlands CV1 2PL 1 Buy now
17 Mar 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from countrywide property management 48 granby street leicester leicestershire LE1 1DH 1 Buy now
03 Dec 2008 accounts Annual Accounts 8 Buy now
08 Apr 2008 annual-return Return made up to 08/03/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 8 Buy now
09 May 2007 annual-return Return made up to 08/03/07; full list of members 7 Buy now
20 Dec 2006 officers Secretary's particulars changed 1 Buy now
05 Dec 2006 accounts Annual Accounts 8 Buy now
30 May 2006 annual-return Return made up to 08/03/06; full list of members 6 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: 4 the pavilions ports way preston lancashire PR2 2YB 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
16 Jan 2006 officers Director resigned 1 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
29 Mar 2005 officers Director resigned 1 Buy now
29 Mar 2005 address Registered office changed on 29/03/05 from: saint anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB 1 Buy now
29 Mar 2005 officers New director appointed 3 Buy now
21 Mar 2005 officers New secretary appointed 2 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 incorporation Incorporation Company 18 Buy now