Advanced company searchLink opens in new window

CABLE STREET REGENERATION LIMITED

Company number 04560890

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)
08 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Nov 2016 AP01 Appointment of Mr Mark Day as a director on 31 October 2016
03 Nov 2016 TM01 Termination of appointment of Antony David Wilkinson as a director on 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
20 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
26 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Mar 2015 CH01 Director's details changed for Mr Warwick James Barnes on 2 March 2015
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
14 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
09 Dec 2013 MR01 Registration of charge 045608900004
06 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/deliver finance documents/directors conflict of interest 27/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2013 MR01 Registration of charge 045608900003
25 Nov 2013 AP01 Appointment of Mr Antony David Wilkinson as a director
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
11 Oct 2013 AD01 Registered office address changed from Rydon House Forest Row East Sussex RH18 5DW on 11 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Warwick James Barnes on 15 May 2013
12 Sep 2013 TM01 Termination of appointment of Paul Wright as a director
01 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Jun 2013 TM01 Termination of appointment of John Kitchin as a director
24 Jan 2013 AP03 Appointment of Mr Peter Masters as a secretary
24 Jan 2013 TM02 Termination of appointment of Paul Wright as a secretary
22 Nov 2012 AP01 Appointment of Mr James Chase as a director
22 Nov 2012 AP01 Appointment of Mr Warwick James Barnes as a director
19 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders