Advanced company searchLink opens in new window

STOKE-ON-TRENT REGENERATION LIMITED

Company number 02265579

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)
04 Nov 2016 MR01 Registration of charge 022655790010, created on 31 October 2016
04 Nov 2016 MR01 Registration of charge 022655790008, created on 31 October 2016
04 Nov 2016 MR01 Registration of charge 022655790009, created on 31 October 2016
04 Nov 2016 MR01 Registration of charge 022655790011, created on 31 October 2016
08 Oct 2016 AA Group of companies' accounts made up to 30 November 2015
24 Aug 2016 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
27 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000
19 Nov 2015 CH01 Director's details changed for Mr Stephen Francis Prosser on 19 November 2015
27 Oct 2015 TM01 Termination of appointment of Terence Frederick Crowe as a director on 30 June 2015
27 Oct 2015 AP01 Appointment of Councillor Jack Edgar Brereton as a director on 30 June 2015
16 Oct 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 28 September 2015
08 Sep 2015 AA Group of companies' accounts made up to 30 November 2014
04 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
14 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,000
19 Dec 2014 AP01 Appointment of Mr Stephen Francis Prosser as a director on 19 December 2014
09 Dec 2014 AP01 Appointment of Mr Terence Frederick Crowe as a director on 5 June 2014
30 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014
10 Oct 2014 TM01 Termination of appointment of Paul Shotton as a director on 5 June 2014
01 Oct 2014 AA Group of companies' accounts made up to 30 November 2013
23 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
12 Sep 2013 TM01 Termination of appointment of Mohammed Pervez as a director
12 Sep 2013 AP01 Appointment of Paul Shotton as a director
28 Aug 2013 AA Group of companies' accounts made up to 30 November 2012
17 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders