REGENCY MEWS (MINCHINHAMPTON) MANAGEMENT COMPANY LIMITED

08011541
THE COUNTING HOUSE HIGH STREET MINCHINHAMPTON STROUD GL6 9BN

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 3 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 3 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 3 Buy now
20 Apr 2021 accounts Annual Accounts 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Oct 2020 accounts Annual Accounts 2 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2019 officers Termination of appointment of director (Claudine Camilla Morgan) 1 Buy now
05 Dec 2019 officers Termination of appointment of secretary (Remus Management Limited) 1 Buy now
08 Oct 2019 accounts Annual Accounts 6 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 officers Appointment of director (Mr Simon Mark Shepherd) 2 Buy now
18 Feb 2019 officers Termination of appointment of director (Robert David Riding) 1 Buy now
26 Nov 2018 accounts Annual Accounts 6 Buy now
04 Jun 2018 officers Appointment of corporate secretary (Remus Management Limited) 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2017 accounts Annual Accounts 6 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2016 accounts Annual Accounts 6 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Annual Accounts 6 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 accounts Annual Accounts 6 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 officers Appointment of director (Robert David Riding) 3 Buy now
20 Feb 2014 officers Appointment of director (Claudine Camilla Morgan) 3 Buy now
20 Feb 2014 officers Appointment of director (Nigel David Stapleton) 3 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Feb 2014 officers Termination of appointment of secretary (Pauline Fletcher) 2 Buy now
20 Feb 2014 officers Termination of appointment of director (Steven Roche) 2 Buy now
20 Feb 2014 officers Termination of appointment of director (Gary Male) 2 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 3 Buy now
11 May 2012 officers Termination of appointment of secretary (Reddings Company Secretary Limited) 2 Buy now
11 May 2012 officers Termination of appointment of director (Reddings Company Secretary Limited) 2 Buy now
11 May 2012 officers Termination of appointment of director (Diana Redding) 2 Buy now
11 May 2012 officers Appointment of secretary (Pauline Fletcher) 3 Buy now
11 May 2012 officers Appointment of director (Mr Steven James Roche) 3 Buy now
11 May 2012 officers Appointment of director (Mr Gary Arthur Male) 3 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2012 incorporation Incorporation Company 35 Buy now