UKBizDB.co.uk

CHANGEREGARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Changeregard Limited. The company was founded 27 years ago and was given the registration number 03233037. The firm's registered office is in EASTLEIGH. You can find them at 97 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHANGEREGARD LIMITED
Company Number:03233037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:97 Leigh Road, Eastleigh, Hampshire, SO50 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Leigh Road, Eastleigh, SO50 9DR

Director28 February 2019Active
97, Leigh Road, Eastleigh, SO50 9DR

Director28 August 1996Active
97, Leigh Road, Eastleigh, SO50 9DR

Director28 February 2019Active
89 Leigh Road, Eastleigh, SO50 9DQ

Secretary05 September 1996Active
21 Springfield Grove, Holbury, Southampton, SO45 2LL

Secretary28 August 1996Active
6 Leicester Road, Southampton, SO15 7NY

Secretary08 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 August 1996Active
97, Leigh Road, Eastleigh, SO50 9DR

Director08 December 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 August 1996Active

People with Significant Control

Mr Wayne Cleary
Notified on:28 February 2019
Status:Active
Date of birth:February 1987
Nationality:British
Address:97, Leigh Road, Eastleigh, SO50 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Craig Cleary
Notified on:28 February 2019
Status:Active
Date of birth:October 1982
Nationality:British
Address:97, Leigh Road, Eastleigh, SO50 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Seamus Cleary
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:Irish
Address:97, Leigh Road, Eastleigh, SO50 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type group.

Download
2023-10-09Capital

Capital alter shares redemption statement of capital.

Download
2023-10-09Capital

Capital alter shares redemption statement of capital.

Download
2023-10-09Capital

Capital name of class of shares.

Download
2023-10-09Capital

Capital variation of rights attached to shares.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Accounts

Accounts with accounts type group.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type group.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type group.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Capital

Capital alter shares redemption statement of capital.

Download
2020-01-29Accounts

Accounts with accounts type group.

Download
2019-10-03Capital

Capital alter shares redemption statement of capital.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Capital

Capital allotment shares.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-04Capital

Capital alter shares redemption statement of capital.

Download
2019-04-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.