About

Registered Number: 03359028
Date of Incorporation: 23/04/1997 (27 years ago)
Company Status: Active
Registered Address: Flat 4,40 Brunswick Terrace, Hove, BN3 1HA,

 

The Regency Lawn Company Ltd was founded on 23 April 1997 and are based in Hove, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are Mahon, Jonathan Rupert Andrew, Scott, Bernard Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Bernard Richard 23 April 1997 01 February 2000 1
Secretary Name Appointed Resigned Total Appointments
MAHON, Jonathan Rupert Andrew 15 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 23 April 2020
AA - Annual Accounts 27 April 2019
CS01 - N/A 27 April 2019
AP03 - Appointment of secretary 16 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM02 - Termination of appointment of secretary 02 November 2018
AD01 - Change of registered office address 25 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 30 June 2012
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 27 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 02 April 2011
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 17 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 April 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 09 April 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 29 April 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 17 April 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 26 April 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 17 April 1999
RESOLUTIONS - N/A 21 July 1998
AA - Annual Accounts 21 July 1998
RESOLUTIONS - N/A 18 May 1998
RESOLUTIONS - N/A 18 May 1998
RESOLUTIONS - N/A 18 May 1998
363s - Annual Return 21 April 1998
225 - Change of Accounting Reference Date 16 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.