REGENCY HOMES AND PROPERTIES LIMITED
Company number 03848122
- Company Overview for REGENCY HOMES AND PROPERTIES LIMITED (03848122)
- Filing history for REGENCY HOMES AND PROPERTIES LIMITED (03848122)
- People for REGENCY HOMES AND PROPERTIES LIMITED (03848122)
- Charges for REGENCY HOMES AND PROPERTIES LIMITED (03848122)
- Insolvency for REGENCY HOMES AND PROPERTIES LIMITED (03848122)
- More for REGENCY HOMES AND PROPERTIES LIMITED (03848122)
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) |
---|---|---|---|
13 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
13 Nov 2017 | PSC07 | Cessation of Darren Beazant as a person with significant control on 23 March 2017 | |
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Apr 2016 | TM02 | Termination of appointment of Dean Beazant as a secretary on 14 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Dean Beazant as a director on 14 April 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Dean Beazant on 4 June 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Mr Dean Beazant on 20 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD01 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Mr Dean Beazant on 23 September 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Mr Darren Beazant on 23 September 2011 | |
04 Oct 2011 | CH03 | Secretary's details changed for Mr Dean Beazant on 23 September 2011 | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |