REGATTA COURT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/02/2514 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Appointment of Mrs Maureen Linda Gilson as a director on 2024-10-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

19/12/2319 December 2023 Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-19

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Appointment of Mr Richard Percy Moring as a director on 2021-05-14

View Document

15/06/2115 June 2021 Termination of appointment of Robert William Seear as a director on 2021-06-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/06/2022 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA KING

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA KING

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM LANCASTER HOUSE AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA SS2 6UN

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MR CHRISTOPHER WILLIAM MARTINSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MRS JESSICA LOUISE KING

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON CREECH

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY ISEC SECRETARIAL SERVICES LIMITED

View Document

02/06/152 June 2015 CORPORATE SECRETARY APPOINTED ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS ALISON CREECH

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O HAIR & SON LLP 200 LONDON ROAD SOUTHEND-ON-SEA SS1 1PJ

View Document

12/11/1412 November 2014 CORPORATE SECRETARY APPOINTED ISEC SECRETARIAL SERVICES LIMITED

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED CHRISTOPHER WILLIAM MARTINSON

View Document

03/06/143 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MRS ANNE MARGARET CLARK

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 DIRECTOR APPOINTED MR JOHN TWITCHEN

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM FLAT 12 REGATTA COURT 76/78 UNDERCLIFF GARDENS LEIGH ON SEA ESSEX SS9 1ED

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAZELTINE

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BALL

View Document

26/04/1326 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1116 September 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BALL / 21/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 21/04/06; CHANGE OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/04/05; NO CHANGE OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 21/04/03; NO CHANGE OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 21/04/02; NO CHANGE OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACC. REF. DATE SHORTENED FROM 20/10/99 TO 30/04/99

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/10/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 20/10/98

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 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