Advanced company searchLink opens in new window

REGIS HOUSE MANAGEMENT LIMITED

Company number 05346698

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)
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