Advanced company searchLink opens in new window

GREAT YARMOUTH REGENERATION LIMITED

Company number 05594264

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)
17 Nov 2020 CH01 Director's details changed for Mrs Lesley Susan Henderson on 6 November 2020
27 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Mar 2020 TM01 Termination of appointment of Robert Jan Hudson as a director on 11 March 2020
13 Mar 2020 AP01 Appointment of Mrs Lesley Susan Henderson as a director on 11 March 2020
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
21 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
26 Jan 2018 AP01 Appointment of Mr Andrew David Eames as a director on 26 January 2018
03 Nov 2017 TM01 Termination of appointment of Tanya Stote as a director on 1 November 2017
25 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Apr 2017 AP01 Appointment of Ms Tanya Stote as a director on 4 April 2017
03 Apr 2017 TM01 Termination of appointment of Stephen James Burke as a director on 13 March 2017
16 Dec 2016 AP01 Appointment of Mr Stephen James Burke as a director on 30 November 2016
16 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
26 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
20 Jun 2016 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
03 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
30 Oct 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
30 Oct 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014