Advanced company searchLink opens in new window

REGINA HOUSE 22 CARLTON ROAD NORTH WEYMOUTH FREEHOLD LIMITED

Company number 10495774

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)
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
22 Aug 2024 TM02 Termination of appointment of Christopher John Males as a secretary on 22 August 2024
22 Aug 2024 AP03 Appointment of Coco Property Group Limited as a secretary on 22 August 2024
22 Aug 2024 AD01 Registered office address changed from 7 the Rise, Weymouth Dorset 7 the Rise Weymouth Dorset DT4 0TD England to 18a High West Street Dorchester DT1 1UW on 22 August 2024
31 Mar 2024 AA Micro company accounts made up to 30 November 2023
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 30 November 2022
18 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
16 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
14 Aug 2021 AA Micro company accounts made up to 30 November 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
15 Aug 2020 AA Micro company accounts made up to 30 November 2019
14 Nov 2019 AD01 Registered office address changed from 11a Chickerell Rd Weymouth Dorset DT4 8HX to 7 the Rise, Weymouth Dorset 7 the Rise Weymouth Dorset DT4 0TD on 14 November 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 AP01 Appointment of Mrs Carol Ann Turner as a director on 1 November 2018
07 Nov 2018 TM01 Termination of appointment of Michael Anthony Harvey as a director on 1 October 2018
07 Nov 2018 AP03 Appointment of Mr Christopher John Males as a secretary on 7 November 2018
07 Nov 2018 PSC01 Notification of Christopher John Males as a person with significant control on 2 October 2018
07 Nov 2018 PSC07 Cessation of Michael Anthony Harvey as a person with significant control on 1 October 2018
30 Oct 2018 AD01 Registered office address changed from 36 East Street Bridport Dorset DT6 3LH to 11a Chickerell Rd Weymouth Dorset DT4 8HX on 30 October 2018
21 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates