- Company Overview for COMPENDIUM REGENERATION LIMITED (05305007)
- Filing history for COMPENDIUM REGENERATION LIMITED (05305007)
- People for COMPENDIUM REGENERATION LIMITED (05305007)
- Charges for COMPENDIUM REGENERATION LIMITED (05305007)
- More for COMPENDIUM REGENERATION LIMITED (05305007)
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) |
---|---|---|---|
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
15 Nov 2018 | CH01 | Director's details changed for John Christopher Leary on 14 November 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
24 May 2018 | AP01 | Appointment of Mr Steve Coleby as a director on 18 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of John Robert William Wood as a director on 30 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Ms Cristy-Ann Mcguinness as a director on 8 March 2018 | |
24 Apr 2018 | AP01 | Appointment of Ms Carol Mary Matthews as a director on 15 December 2017 | |
22 Mar 2018 | AP01 | Appointment of Mr David Edward Gough as a director on 28 February 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Mark Andrew Lewis as a director on 28 February 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
03 May 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Mar 2017 | AP01 | Appointment of Mr John Robert William Wood as a director on 1 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of John Ashley Kent as a director on 31 October 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Joy Elizabeth Baggaley as a director on 28 February 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | MR01 |
Registration of charge 053050070004, created on 27 April 2016
|
|
10 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr John Ashley Kent as a director on 12 June 2014 | |
03 Feb 2015 | ANNOTATION |
Rectified TM01 was removed from the register on 09/11/2018 as it was Factually Inaccurate
|
|
16 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2014 | ANNOTATION |
Rectified AP01 was removed from the register on 09/11/2018 as it was Factually Inaccurate
|
|
11 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|