Advanced company searchLink opens in new window

DEESIDE REGENERATION LIMITED

Company number 11272157

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)
03 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 AP01 Appointment of Miss Louise Amanda Townsend as a director on 20 June 2023
13 May 2023 TM01 Termination of appointment of Stephen Robin Clayton Benson as a director on 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 MR01 Registration of charge 112721570004, created on 2 December 2022
14 Dec 2022 MR01 Registration of charge 112721570003, created on 5 December 2022
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 MR01 Registration of charge 112721570001, created on 26 April 2019
26 Apr 2019 MR01 Registration of charge 112721570002, created on 26 April 2019
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
04 Apr 2019 PSC07 Cessation of Maple Grove Developments Limited as a person with significant control on 28 August 2018
04 Apr 2019 PSC02 Notification of M B Design and Development Limited as a person with significant control on 28 August 2018
04 Apr 2019 PSC02 Notification of Trebor Developments Llp as a person with significant control on 28 August 2018
04 Apr 2019 TM01 Termination of appointment of Antony Charles Green as a director on 4 April 2019
04 Apr 2019 AP01 Appointment of Mr Stephen Robin Clayton Benson as a director on 4 April 2019
11 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 10
29 Aug 2018 AP01 Appointment of Mr Mark Anthony Bisicker as a director on 28 August 2018