REGENCY HOME DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

30/07/2130 July 2021 Application to strike the company off the register

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MS ANNA THORPE / 21/10/2019

View Document

21/10/1921 October 2019 SECRETARY'S CHANGE OF PARTICULARS / ANNA THORPE / 21/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL SMITH / 21/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL SMITH / 21/10/2019

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA THORPE

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

08/08/158 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

21/08/1421 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

20/07/1320 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

11/08/1211 August 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

07/08/127 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

02/08/112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

24/07/1024 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL SMITH / 30/06/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM HAYDN ROAD 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM HAYDN HOUSE, 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: STANSTEAD LODGE, 19 PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AP

View Document

27/07/0727 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

15/07/0315 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/03/99

View Document

04/06/994 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/03/99

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/07/9524 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 NEW SECRETARY APPOINTED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information