REGENCY MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Termination of appointment of Richard Lovering as a director on 2024-06-19

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2024-03-24

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-03-24

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-03-24

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR CRISPIN KENYON

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR JOSEPH COPPING

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR GRAHAM PHILIP FAWCETT

View Document

23/09/1623 September 2016 24/03/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR DINO BIRKENSTOCK

View Document

10/12/1510 December 2015 24/03/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIO RISORTO

View Document

01/09/141 September 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 24/03/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED DR DINO BIRKENSTOCK

View Document

02/01/132 January 2013 24/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 24/03/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 19/06/2011

View Document

15/07/1115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR CRISPIN SIMON VICARY KENYON

View Document

19/01/1119 January 2011 24/03/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO RISORTO / 19/06/2010

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 19/06/2010

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM C/O RENDALL & RITTNER GUN COURT, 70 WAPPING LANE LONDON E1W 2RF

View Document

06/08/096 August 2009 SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

03/07/083 July 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM FIRST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1GQ

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 S366A DISP HOLDING AGM 24/06/02

View Document

01/07/021 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 24/03/03

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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