Advanced company searchLink opens in new window

REGALIA HOMES LIMITED

Company number 07981041

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)
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
07 Apr 2016 MR04 Satisfaction of charge 079810410005 in full
30 Dec 2015 MR04 Satisfaction of charge 079810410004 in full
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 CH01 Director's details changed for Mrs Jacqueline Chenoweth on 16 November 2015
16 Nov 2015 CH01 Director's details changed for Mr Terence David Chenoweth on 16 November 2015
17 Aug 2015 AD01 Registered office address changed from Bank Chambers 156 Main Road, Biggin Hill, Kent, TN16 3BA to 5 White Oak Square London Road Swanley Kent BR8 7AG on 17 August 2015
16 Jul 2015 MR01 Registration of charge 079810410005, created on 15 July 2015
10 Jun 2015 MR04 Satisfaction of charge 079810410002 in full
10 Jun 2015 MR04 Satisfaction of charge 079810410003 in full
02 Jun 2015 MR01 Registration of a charge
23 May 2015 MR01 Registration of charge 079810410004, created on 20 May 2015
04 Apr 2015 MR01 Registration of charge 079810410003, created on 31 March 2015
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 MR01 Registration of charge 079810410002, created on 28 July 2014
13 Jun 2014 MR01 Registration of charge 079810410001
11 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 4
30 Aug 2012 AP01 Appointment of Terence Chenoweth as a director
30 Aug 2012 AP01 Appointment of Jacqueline Brenda Britton as a director
30 Aug 2012 AP01 Appointment of Mr Michael Britton as a director