- Company Overview for Q2 REGENERATION LIMITED (05892489)
- Filing history for Q2 REGENERATION LIMITED (05892489)
- People for Q2 REGENERATION LIMITED (05892489)
- More for Q2 REGENERATION LIMITED (05892489)
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 |