Advanced company searchLink opens in new window

EQUANS REGENERATION LIMITED

Company number 01738371

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)
20 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4,762,159
11 Feb 2015 AP01 Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015
11 Feb 2015 TM01 Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015
09 Jan 2015 MR04 Satisfaction of charge 9 in full
09 Jan 2015 MR04 Satisfaction of charge 8 in full
09 Jan 2015 MR04 Satisfaction of charge 5 in full
08 Dec 2014 MR01 Registration of charge 017383710010, created on 28 November 2014
12 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,762,159
24 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4,762,159.00
16 Jul 2013 MEM/ARTS Memorandum and Articles of Association
16 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
18 Mar 2013 AP01 Appointment of Mr Nicholas Peter Ash as a director
11 Mar 2013 TM01 Termination of appointment of David Bridges as a director
19 Dec 2012 AA Accounts made up to 31 March 2012
07 Nov 2012 TM01 Termination of appointment of John Thirlwall as a director
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
22 Oct 2012 AP01 Appointment of David Bridges as a director
05 Sep 2012 AP01 Appointment of David Sheridan as a director
05 Sep 2012 AP01 Appointment of Mr James Michael Douglas Thomson as a director
31 Jul 2012 TM02 Termination of appointment of Richard Brandon as a secretary