- Company Overview for REGENCY HOMES HOLDINGS LIMITED (10533378)
- Filing history for REGENCY HOMES HOLDINGS LIMITED (10533378)
- People for REGENCY HOMES HOLDINGS LIMITED (10533378)
- More for REGENCY HOMES HOLDINGS LIMITED (10533378)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
18 Sep 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Julian Vincent Ash as a person with significant control on 21 May 2018 | |
11 Apr 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 May 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
13 Dec 2017 | SH03 | Purchase of own shares. | |
23 Nov 2017 | TM01 | Termination of appointment of Robert Spencer Miller as a director on 15 November 2017 | |
23 Nov 2017 | PSC02 | Notification of Regency Homes Group Limited as a person with significant control on 15 November 2017 | |
21 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2017
|
|
21 Nov 2017 | TM01 | Termination of appointment of Simon Joseph Green as a director on 31 October 2017 | |
28 Apr 2017 | SH19 |
Statement of capital on 28 April 2017
|
|
29 Mar 2017 | SH19 |
Statement of capital on 29 March 2017
|
|
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 8 March 2017
|
|
27 Mar 2017 | SH02 | Sub-division of shares on 8 March 2017 | |
24 Mar 2017 | SH20 | Statement by Directors | |
24 Mar 2017 | CAP-SS | Solvency Statement dated 08/03/17 | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | AP01 | Appointment of Robert Spencer Miller as a director on 8 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Simon Joseph Green as a director on 8 March 2017 |