Advanced company searchLink opens in new window

REGENERATION (CAMBRIDGE) LIMITED

Company number 02456356

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)
26 Jun 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 May 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Nov 1990 363a Return made up to 05/11/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 05/11/90; full list of members
22 Oct 1990 RESOLUTIONS Resolutions
  • ERES13 ‐ Extraordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Jul 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
27 Jun 1990 287 Registered office changed on 27/06/90 from: 22 tudor streeet london EC4
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/06/90 from: 22 tudor streeet london EC4
27 Jun 1990 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
23 Feb 1990 CERTNM Company name changed grandmile LIMITED\certificate issued on 26/02/90
23 Feb 1990 287 Registered office changed on 23/02/90 from: 50 lincoln's inn fields london WC2A 3PF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/02/90 from: 50 lincoln's inn fields london WC2A 3PF
23 Feb 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
29 Dec 1989 NEWINC Incorporation