Advanced company searchLink opens in new window

Q2 REGENERATION LIMITED

Company number 05892489

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)
17 Dec 2009 AD01 Registered office address changed from The Community Centre 102-104 Bierley House Avenue Bierley Bradford West Yorkshire BD4 6BU on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Patricia Kathleen Harwood on 16 December 2009
20 Oct 2009 AR01 Annual return made up to 1 August 2009 no member list
08 Sep 2009 288a Director appointed mrs sharon rushworth
07 Sep 2009 288a Director appointed mr lee jones
26 Jun 2009 288b Appointment Terminated Director christopher parrish
26 Jun 2009 288b Appointment Terminated Director david foakes
26 Jun 2009 288a Director appointed harinder kang
08 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
23 Sep 2008 363a Annual return made up to 01/08/08
03 Jun 2008 288b Appointment Terminated Director diarmuid o neill
03 Jun 2008 288b Appointment Terminated Director sarah gamble warner
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
28 Aug 2007 363a Annual return made up to 01/08/07
07 Mar 2007 288b Secretary resigned
07 Mar 2007 288a New secretary appointed
07 Mar 2007 287 Registered office changed on 07/03/07 from: 8 church lane linthwaite huddersfield west yorkshire HD7 5TA
05 Feb 2007 288a New director appointed
01 Dec 2006 225 Accounting reference date shortened from 31/08/07 to 31/03/07
07 Sep 2006 288a New director appointed
01 Aug 2006 NEWINC Incorporation