REGINA HOUSE 22 CARLTON ROAD NORTH WEYMOUTH FREEHOLD LIMITED
Company number 10495774
- Company Overview for REGINA HOUSE 22 CARLTON ROAD NORTH WEYMOUTH FREEHOLD LIMITED (10495774)
- Filing history for REGINA HOUSE 22 CARLTON ROAD NORTH WEYMOUTH FREEHOLD LIMITED (10495774)
- People for REGINA HOUSE 22 CARLTON ROAD NORTH WEYMOUTH FREEHOLD LIMITED (10495774)
- More for REGINA HOUSE 22 CARLTON ROAD NORTH WEYMOUTH FREEHOLD LIMITED (10495774)
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 |