REGENTS GREEN (LEAMINGTON SPA) ESTATE MANAGEMENT COMPANY LIMITED

10501696
BROOK HOUSE 47 HIGH STREET HENLEY-IN-ARDEN ENGLAND B95 5AA

Documents

Documents
Date Category Description Pages
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 2 Buy now
16 May 2023 officers Change of particulars for director (Mrs Denise Margaret Holroyde) 2 Buy now
16 May 2023 officers Change of particulars for director (Mr Allan Yeaman Garland) 2 Buy now
16 May 2023 officers Change of particulars for director (Dr Xiaolin Ding) 2 Buy now
16 Mar 2023 accounts Annual Accounts 2 Buy now
28 Feb 2023 officers Appointment of secretary (Mr Dale Robert Jones) 2 Buy now
28 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2022 officers Termination of appointment of director (Richard Andrew Bryan) 1 Buy now
08 Sep 2022 officers Termination of appointment of director (Timothy John Wooldridge) 1 Buy now
08 Sep 2022 officers Appointment of director (Dr Xiaolin Ding) 2 Buy now
08 Sep 2022 officers Appointment of director (Mrs Denise Margaret Holroyde) 2 Buy now
08 Sep 2022 officers Appointment of director (Mr Nigel William George Lakin) 2 Buy now
08 Sep 2022 officers Appointment of director (Mr Allan Yeaman Garland) 2 Buy now
06 Sep 2022 accounts Annual Accounts 7 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 7 Buy now
24 Dec 2019 accounts Annual Accounts 7 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 officers Change of particulars for director (Mr Richard Andrew Bryan) 2 Buy now
08 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2019 officers Termination of appointment of director (David Jervis) 1 Buy now
08 Apr 2019 officers Appointment of director (Mr Timothy John Wooldridge) 2 Buy now
10 Jan 2019 accounts Annual Accounts 7 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Feb 2018 accounts Annual Accounts 7 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 resolution Resolution 3 Buy now
29 Nov 2016 incorporation Incorporation Company 17 Buy now