REGENCY LODGE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Joanne Marie Haylock as a director on 2025-08-28

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/08/217 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID AYERS

View Document

19/02/1619 February 2016 CORPORATE SECRETARY APPOINTED BEARD & AYERS LTD

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MISS HAYLEY HUDSON

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM CEDARS 4 SCHOOL LANE GREAT BARFORD BEDFORD BEDFORDSHIRE MK44 3JN

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY FAGE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/08/1312 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MRS LESLEY ANNE FAGE

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE HAYLOCK / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW SALTER / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN HALE / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0517 August 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 49 HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0JH

View Document

07/04/007 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/007 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 RETURN MADE UP TO 07/02/95; CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: FLAT D REGENSY LODGE CHURCH STREET BIGGLESWADE

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM: FLAT F REGENCY LODGE CHURCH STREET BIGGLESWADE SG18 0JS

View Document

12/01/8812 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 SECRETARY RESIGNED

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: HILLVIEW HOUSE 1 HALLSWELLE PARADE FINCHLEY ROAD LONDON NW11

View Document

09/10/879 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/10/879 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/01/8723 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company