- Company Overview for GREAT YARMOUTH REGENERATION LIMITED (05594264)
- Filing history for GREAT YARMOUTH REGENERATION LIMITED (05594264)
- People for GREAT YARMOUTH REGENERATION LIMITED (05594264)
- Insolvency for GREAT YARMOUTH REGENERATION LIMITED (05594264)
- More for GREAT YARMOUTH REGENERATION LIMITED (05594264)
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
|
|
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 |