Advanced company searchLink opens in new window

EQUANS REGENERATION (FHM) LIMITED

Company number 00629404

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)
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
02 May 2019 TM01 Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019
01 May 2019 AP01 Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019
05 Oct 2018 AP01 Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of David Sheridan as a director on 30 September 2018
10 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
05 Jul 2018 AA Full accounts made up to 30 September 2017
02 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
15 Jan 2018 AP01 Appointment of Mr Simon David Pinnell as a director on 1 January 2018
15 Jan 2018 TM01 Termination of appointment of William Roland Taylor as a director on 1 January 2018
15 Jan 2018 TM01 Termination of appointment of Daniel Westmoreland as a director on 1 January 2018
20 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
01 Aug 2017 PSC05 Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017
28 Jul 2017 AD01 Registered office address changed from Keepmoat Ltd the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
27 Jul 2017 CONNOT Change of name notice
03 Jul 2017 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
03 Jul 2017 AD02 Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
30 May 2017 TM01 Termination of appointment of Martin Smithurst as a director on 30 April 2017
10 May 2017 AP01 Appointment of Mr Daniel Westmoreland as a director on 30 April 2017
10 May 2017 AP01 Appointment of Mr William Roland Taylor as a director on 30 April 2017
10 May 2017 AP01 Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017
10 May 2017 AP03 Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017
10 May 2017 TM01 Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017