Advanced company searchLink opens in new window

REGENCY HOMES (BRIERLEY HILL) LIMITED

Company number 02070714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
15 Nov 2022 AA Unaudited abridged accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
01 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
26 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
07 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
29 Nov 2018 AA Unaudited abridged accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
08 Jun 2018 PSC07 Cessation of Regency Homes Holdings Limited as a person with significant control on 25 May 2018
08 Jun 2018 PSC07 Cessation of Rs Miller Holdings Ltd as a person with significant control on 24 May 2018
08 Jun 2018 PSC02 Notification of Regency Homes Holdings Limited as a person with significant control on 24 May 2018
08 Jun 2018 PSC02 Notification of Regency Homes Group Limited as a person with significant control on 25 May 2018
15 Feb 2018 TM01 Termination of appointment of Robert Spencer Miller as a director on 20 November 2017
21 Dec 2017 AA Audited abridged accounts made up to 31 May 2017
28 Nov 2017 AP01 Appointment of Mrs Gillian Louise Ash as a director on 15 November 2017
28 Nov 2017 AP03 Appointment of Mr Julian Vincent Ash as a secretary on 20 November 2017
28 Nov 2017 TM02 Termination of appointment of Robert Spencer Miller as a secretary on 20 November 2017
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
10 Jan 2017 AA Accounts for a small company made up to 31 May 2016
17 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000