Advanced company searchLink opens in new window

REGENCY HOMES (EAST MIDLANDS) LTD

Company number 06350727

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)
30 Mar 2010 COCOMP Order of court to wind up
18 Mar 2010 COCOMP Order of court to wind up
06 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2009 363a Return made up to 22/08/08; full list of members
19 Aug 2008 288a Director appointed anthony richard seabrook
27 Jun 2008 395 Particulars of a mortgage or charge / charge no: 8
27 Jun 2008 395 Particulars of a mortgage or charge / charge no: 7
22 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Apr 2008 395 Particulars of a mortgage or charge / charge no: 6
11 Mar 2008 288b Appointment terminated secretary sylvia seabrook
09 Jan 2008 395 Particulars of mortgage/charge
22 Dec 2007 395 Particulars of mortgage/charge
30 Nov 2007 287 Registered office changed on 30/11/07 from: 3 manor farm close, broughton, kettering, northamptonshire NN14 1SL
29 Nov 2007 395 Particulars of mortgage/charge
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Director resigned
26 Nov 2007 288a New secretary appointed
26 Nov 2007 288b Secretary resigned;director resigned
20 Nov 2007 395 Particulars of mortgage/charge
12 Nov 2007 288a New secretary appointed
09 Nov 2007 288b Secretary resigned;director resigned
07 Nov 2007 287 Registered office changed on 07/11/07 from: unit 5 northfield point, cunliffe drive, kettering, northamptonshire NN16 9HU
11 Oct 2007 395 Particulars of mortgage/charge
22 Aug 2007 NEWINC Incorporation