Advanced company searchLink opens in new window

COMPENDIUM REGENERATION LIMITED

Company number 05305007

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)
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
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
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
  • GBP 1
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
  • GBP 1