REGENCY HOUSE (KINGS NORTON) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

15/07/2515 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Termination of appointment of Shirley Ann Hamilton as a director on 2024-07-14

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/09/2316 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O J LETTERS 6 REGENCY DRIVE REDNAL RD, KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8DR UNITED KINGDOM

View Document

15/07/1515 July 2015 09/07/15 NO MEMBER LIST

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 64 BEAKS HILL ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8BY

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MRS JUDITH LETTERS

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HAMILTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/07/1412 July 2014 09/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 09/07/13 NO MEMBER LIST

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 09/07/12 NO MEMBER LIST

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 09/07/11 NO MEMBER LIST

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 09/07/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEPHEN BLACKBURN / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LETTERS / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINE ANGELIKA HOFMANN / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN HAMILTON / 01/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/07/0918 July 2009 ANNUAL RETURN MADE UP TO 09/07/09

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 ANNUAL RETURN MADE UP TO 09/07/08

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 09/07/07

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 09/07/06

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

10/08/0510 August 2005 ANNUAL RETURN MADE UP TO 09/07/05

View Document

09/07/049 July 2004 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