Advanced company searchLink opens in new window

HUNGATE (YORK) REGENERATION LIMITED

Company number 04339730

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)
22 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
18 Dec 2023 AP01 Appointment of Mr Jarid Russell Mathie as a director on 12 December 2023
18 Dec 2023 TM01 Termination of appointment of John David Clark as a director on 31 October 2023
04 Aug 2023 TM01 Termination of appointment of Roderick Michael Evans as a director on 3 July 2023
04 Aug 2023 AP01 Appointment of John David William Carter as a director on 3 July 2023
25 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
03 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
26 Sep 2022 PSC05 Change of details for Lend Lease Residential (Yorkshire) Limited as a person with significant control on 12 September 2022
24 May 2022 TM01 Termination of appointment of Paul Terence Millington as a director on 5 April 2022
23 May 2022 AP01 Appointment of Roderick Michael Evans as a director on 19 May 2022
09 May 2022 AP03 Appointment of Scott Gallagher as a secretary on 31 March 2022
05 May 2022 TM02 Termination of appointment of Robert Marshall as a secretary on 31 March 2022
30 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
05 Aug 2021 AP01 Appointment of Mr Robert Marshall as a director on 21 July 2021
30 Jun 2021 TM01 Termination of appointment of James Oliver Pitt as a director on 25 June 2021
15 Feb 2021 AA Group of companies' accounts made up to 30 June 2020
07 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
08 Apr 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 Apr 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
21 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
24 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
24 Oct 2019 MR04 Satisfaction of charge 043397300007 in full
28 Mar 2019 MR05 Part of the property or undertaking has been released from charge 043397300005
28 Mar 2019 MR05 Part of the property or undertaking has been released from charge 043397300006