REGENCY PARK (SEFTON) MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.07462759
Category
Incorporated07 Dec 2010
Age13 years, 7 months
JurisdictionEngland Wales

SUMMARY

REGENCY PARK (SEFTON) MANAGEMENT COMPANY LIMITED is an active with number 07462759. It was incorporated 13 years, 7 months ago, on 07 December 2010. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-04

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richard Ackroyd

Termination date: 2022-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keepmoat Limited

Cessation date: 2022-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Chamberlain

Appointment date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-09-28

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

Old address: The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Richard Ackroyd

Appointment date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Clunie Mcbride

Termination date: 2016-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Murphy

Termination date: 2014-12-01

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Clunie Mcbride

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wroe

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-19

Old address: Keepmoat House Windward Drive Speke Liverpool Merseyside L24 8RF United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX MATEESCU LTD

29 DICKENS STREET,STOKE-ON-TRENT,ST2 8LB

Number:11673301
Status:ACTIVE
Category:Private Limited Company

CDG SHOE LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11859990
Status:ACTIVE
Category:Private Limited Company

CONVATEC MANAGEMENT HOLDINGS LIMITED

3 FORBURY PLACE,READING,RG1 3JH

Number:10362476
Status:ACTIVE
Category:Private Limited Company

FB ASSOCIATED SERVICES LIMITED

THE KNOCK,PETERBOROUGH,PE1 4RA

Number:08609575
Status:ACTIVE
Category:Private Limited Company

HOLMSHAW PROPERTY CO LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:00548894
Status:ACTIVE
Category:Private Limited Company

SACRED HEART SWAFFHAM LTD

THE CONVENT OF THE SACRED HEART,SWAFFHAM,PE37 7QW

Number:10378261
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source