- Company Overview for REGALIA HOMES LIMITED (07981041)
- Filing history for REGALIA HOMES LIMITED (07981041)
- People for REGALIA HOMES LIMITED (07981041)
- Charges for REGALIA HOMES LIMITED (07981041)
- Insolvency for REGALIA HOMES LIMITED (07981041)
- More for REGALIA HOMES LIMITED (07981041)
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
|
|
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
|
|
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
|
|
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
|
|
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 |