Download leads from Nexok and grow your business. Find out more

Regents Court (Poole) Management Company Limited

Documents

Total Documents175
Total Pages730

Filing History

22 August 2023Confirmation statement made on 20 August 2023 with updates
26 April 2023Accounts for a dormant company made up to 31 December 2022
30 August 2022Confirmation statement made on 20 August 2022 with updates
20 June 2022Accounts for a dormant company made up to 31 December 2021
20 August 2021Confirmation statement made on 20 August 2021 with no updates
16 August 2021Appointment of Mr Stephen Potter as a director on 1 August 2021
21 July 2021Accounts for a dormant company made up to 31 December 2020
13 July 2021Termination of appointment of Paul Stanley Lucas as a director on 12 July 2021
4 September 2020Confirmation statement made on 20 August 2020 with updates
31 July 2020Accounts for a dormant company made up to 31 December 2019
22 August 2019Confirmation statement made on 20 August 2019 with no updates
8 May 2019Accounts for a dormant company made up to 31 December 2018
20 August 2018Confirmation statement made on 20 August 2018 with updates
10 April 2018Accounts for a dormant company made up to 31 December 2017
21 August 2017Confirmation statement made on 20 August 2017 with updates
21 August 2017Confirmation statement made on 20 August 2017 with updates
8 May 2017Micro company accounts made up to 31 December 2016
8 May 2017Micro company accounts made up to 31 December 2016
22 August 2016Confirmation statement made on 20 August 2016 with updates
22 August 2016Confirmation statement made on 20 August 2016 with updates
20 April 2016Total exemption small company accounts made up to 31 December 2015
20 April 2016Total exemption small company accounts made up to 31 December 2015
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 96
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 96
3 August 2015Appointment of Mr Paul Stanley Lucas as a director on 28 April 2015
3 August 2015Appointment of Mr Paul Stanley Lucas as a director on 28 April 2015
27 July 2015Termination of appointment of Peter Norman Shepheard as a director on 28 April 2015
27 July 2015Termination of appointment of Peter Norman Shepheard as a director on 28 April 2015
12 April 2015Total exemption small company accounts made up to 31 December 2014
12 April 2015Total exemption small company accounts made up to 31 December 2014
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 96
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 96
26 June 2014Termination of appointment of Philip Chau as a director
26 June 2014Termination of appointment of Philip Chau as a director
7 May 2014Appointment of Mr David Bruce Payne as a director
7 May 2014Appointment of Mr David Bruce Payne as a director
14 April 2014Total exemption small company accounts made up to 31 December 2013
14 April 2014Total exemption small company accounts made up to 31 December 2013
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 96
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 96
20 August 2013Register(s) moved to registered office address
20 August 2013Register(s) moved to registered office address
18 June 2013Total exemption small company accounts made up to 31 December 2012
18 June 2013Total exemption small company accounts made up to 31 December 2012
24 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
24 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
22 May 2012Accounts for a dormant company made up to 31 December 2011
22 May 2012Accounts for a dormant company made up to 31 December 2011
20 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
20 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
1 June 2011Total exemption full accounts made up to 31 December 2010
1 June 2011Total exemption full accounts made up to 31 December 2010
27 August 2010Secretary's details changed for House & Son Property Consultants Limited on 1 January 2010
27 August 2010Register inspection address has been changed
27 August 2010Registered office address changed from C/O House & Sons, Lansdowne House, 11-14 Christchurch Road Bournemouth Dorset BH1 3JW on 27 August 2010
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
27 August 2010Register(s) moved to registered inspection location
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
27 August 2010Register inspection address has been changed
27 August 2010Secretary's details changed for House & Son Property Consultants Limited on 1 January 2010
27 August 2010Register(s) moved to registered inspection location
27 August 2010Registered office address changed from C/O House & Sons, Lansdowne House, 11-14 Christchurch Road Bournemouth Dorset BH1 3JW on 27 August 2010
27 August 2010Secretary's details changed for House & Son Property Consultants Limited on 1 January 2010
26 August 2010Director's details changed for Philip Chau on 1 January 2010
26 August 2010Director's details changed for Peter Norman Shepheard on 1 January 2010
26 August 2010Director's details changed for Philip Chau on 1 January 2010
26 August 2010Director's details changed for Peter Norman Shepheard on 1 January 2010
26 August 2010Director's details changed for Philip Chau on 1 January 2010
26 August 2010Director's details changed for Peter Norman Shepheard on 1 January 2010
25 August 2010Total exemption full accounts made up to 31 December 2009
25 August 2010Total exemption full accounts made up to 31 December 2009
25 August 2009Return made up to 20/08/09; full list of members
25 August 2009Return made up to 20/08/09; full list of members
16 July 2009Return made up to 20/08/08; full list of members
16 July 2009Return made up to 20/08/08; full list of members
28 April 2009Total exemption full accounts made up to 31 December 2008
28 April 2009Total exemption full accounts made up to 31 December 2008
10 April 2008Total exemption full accounts made up to 31 December 2007
10 April 2008Total exemption full accounts made up to 31 December 2007
23 October 2007Director resigned
23 October 2007Director resigned
3 October 2007New director appointed
3 October 2007New director appointed
9 September 2007Return made up to 20/08/07; no change of members
9 September 2007Return made up to 20/08/07; no change of members
24 August 2007New secretary appointed
24 August 2007New secretary appointed
24 August 2007Secretary resigned
24 August 2007Secretary resigned
30 April 2007Total exemption full accounts made up to 31 December 2006
30 April 2007Total exemption full accounts made up to 31 December 2006
10 October 2006Return made up to 20/08/06; full list of members
10 October 2006Return made up to 20/08/06; full list of members
3 October 2006Total exemption full accounts made up to 31 December 2005
3 October 2006Total exemption full accounts made up to 31 December 2005
24 August 2006New secretary appointed
24 August 2006New secretary appointed
28 June 2006Registered office changed on 28/06/06 from: 5A new orchard poole dorset BH15 1LY
28 June 2006Registered office changed on 28/06/06 from: 5A new orchard poole dorset BH15 1LY
28 June 2006Secretary resigned
28 June 2006Secretary resigned
7 September 2005Return made up to 20/08/05; full list of members
7 September 2005Return made up to 20/08/05; full list of members
25 July 2005Total exemption full accounts made up to 31 December 2004
25 July 2005Total exemption full accounts made up to 31 December 2004
21 September 2004Return made up to 20/08/04; full list of members
21 September 2004Return made up to 20/08/04; full list of members
3 August 2004Total exemption full accounts made up to 31 December 2003
3 August 2004Total exemption full accounts made up to 31 December 2003
20 September 2003Return made up to 20/08/03; full list of members
20 September 2003Return made up to 20/08/03; full list of members
19 June 2003Total exemption full accounts made up to 31 December 2002
19 June 2003Total exemption full accounts made up to 31 December 2002
2 March 2003Director resigned
2 March 2003Director resigned
3 September 2002Return made up to 20/08/02; change of members
3 September 2002Return made up to 20/08/02; change of members
14 July 2002Total exemption full accounts made up to 31 December 2001
14 July 2002Total exemption full accounts made up to 31 December 2001
13 June 2002Director resigned
13 June 2002New director appointed
13 June 2002Director resigned
13 June 2002New director appointed
4 September 2001Return made up to 20/08/01; change of members
4 September 2001Return made up to 20/08/01; change of members
31 July 2001Director resigned
31 July 2001Director resigned
26 April 2001Full accounts made up to 31 December 2000
26 April 2001Full accounts made up to 31 December 2000
14 December 2000New director appointed
14 December 2000New director appointed
26 September 2000Full accounts made up to 31 December 1999
26 September 2000Full accounts made up to 31 December 1999
11 September 2000Return made up to 20/08/00; full list of members
11 September 2000Return made up to 20/08/00; full list of members
6 January 2000Secretary resigned;director resigned
6 January 2000Director resigned
6 January 2000Director resigned
6 January 2000Secretary resigned;director resigned
10 November 1999New director appointed
10 November 1999New secretary appointed
10 November 1999New director appointed
10 November 1999New director appointed
10 November 1999New secretary appointed
10 November 1999New director appointed
10 November 1999New director appointed
10 November 1999New director appointed
10 November 1999Registered office changed on 10/11/99 from: carter and coley 3 durrant road bournemouth dorset BH2 6NE
10 November 1999Registered office changed on 10/11/99 from: carter and coley 3 durrant road bournemouth dorset BH2 6NE
12 October 1999Return made up to 20/08/99; no change of members
12 October 1999Return made up to 20/08/99; no change of members
24 September 1999Full accounts made up to 31 December 1998
24 September 1999Full accounts made up to 31 December 1998
29 September 1998Return made up to 20/08/98; full list of members
29 September 1998Return made up to 20/08/98; full list of members
29 June 1998Accounting reference date extended from 31/08/98 to 31/12/98
29 June 1998Accounting reference date extended from 31/08/98 to 31/12/98
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 October 1997Memorandum and Articles of Association
27 October 1997Memorandum and Articles of Association
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 October 1997Director resigned
23 October 1997Secretary resigned;director resigned
23 October 1997New secretary appointed;new director appointed
23 October 1997Director resigned
23 October 1997Secretary resigned;director resigned
23 October 1997New secretary appointed;new director appointed
23 October 1997New director appointed
23 October 1997New director appointed
23 October 1997Registered office changed on 23/10/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP
23 October 1997Registered office changed on 23/10/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP
7 October 1997Company name changed idrabeech LIMITED\certificate issued on 08/10/97
7 October 1997Company name changed idrabeech LIMITED\certificate issued on 08/10/97
20 August 1997Incorporation
20 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing