Advanced company searchLink opens in new window

REGENESIS DEVELOPMENTS LIMITED

Company number 06012066

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)
09 Dec 2014 CH03 Secretary's details changed for Mrs Heather Susan Parker on 13 June 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Feb 2013 AD01 Registered office address changed from 13 High Street Nantwich Cheshire CW5 5AW United Kingdom on 5 February 2013
10 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
28 Apr 2010 AD01 Registered office address changed from 37a Hospital Street Nantwich Cheshire CW5 5RL on 28 April 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Steven John Williams on 1 December 2008
26 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
28 Nov 2008 363a Return made up to 28/11/08; full list of members
28 Nov 2008 353 Location of register of members
26 Mar 2008 AA Accounts for a dormant company made up to 31 May 2007
12 Dec 2007 88(2)R Ad 28/11/06--------- £ si 1@1=1
12 Dec 2007 363a Return made up to 28/11/07; full list of members
29 Nov 2007 225 Accounting reference date shortened from 30/11/07 to 31/05/07
29 Aug 2007 288b Director resigned
29 Aug 2007 288c Secretary's particulars changed
13 Jun 2007 288a New director appointed
28 Nov 2006 NEWINC Incorporation