- Company Overview for REGIS HOUSE MANAGEMENT LIMITED (05346698)
- Filing history for REGIS HOUSE MANAGEMENT LIMITED (05346698)
- People for REGIS HOUSE MANAGEMENT LIMITED (05346698)
- More for REGIS HOUSE MANAGEMENT LIMITED (05346698)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
09 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
19 Feb 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 December 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
07 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Dale John Waterson as a director on 12 June 2023 | |
12 Jun 2023 | AP01 | Appointment of Mrs Jacqueline Erica Port as a director on 12 June 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 | |
30 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
30 Jan 2023 | PSC07 | Cessation of Rebecca Louise Coulman as a person with significant control on 30 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
05 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from Garness Jones Limited 79 Beverley Road Hull HU3 1XR England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Dale John Waterson as a director on 6 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Sarah Joanne Whitfield as a director on 6 October 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
19 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Rebecca Louise Coulman as a director on 9 November 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
15 Aug 2019 | AP01 | Appointment of Miss Sarah Joanne Whitfield as a director on 6 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Kevin Brown as a director on 1 August 2019 | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Flat 4 Regis House 714 Hessle Road Hull HU4 6JA England to Garness Jones Limited 79 Beverley Road Hull HU3 1XR on 6 August 2019 |