Advanced company searchLink opens in new window

JOHN F HUNT REGENERATION LIMITED

Company number 07850119

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)
13 Feb 2017 AP01 Appointment of Mr Richard John Lloyds-James as a director on 1 February 2017
13 Feb 2017 TM01 Termination of appointment of Bruce George Diffey as a director on 31 January 2017
06 Jan 2017 AP03 Appointment of Mr Ian David Saville as a secretary on 1 January 2017
06 Jan 2017 AP01 Appointment of Mr Ian David Saville as a director on 1 January 2017
06 Jan 2017 TM01 Termination of appointment of Charles Richard Green as a director on 31 December 2016
28 Dec 2016 MR01 Registration of charge 078501190003, created on 28 December 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
27 Sep 2016 TM01 Termination of appointment of Andrew Salter as a director on 26 September 2016
13 Jul 2016 AA Full accounts made up to 31 March 2016
10 Jun 2016 SH08 Change of share class name or designation
09 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
23 Jun 2015 AA Full accounts made up to 31 March 2015
15 May 2015 AP01 Appointment of Mr Benjamin David Williams as a director on 14 May 2015
16 Feb 2015 TM01 Termination of appointment of Keith David English as a director on 30 April 2014
06 Feb 2015 MR01 Registration of charge 078501190002, created on 26 January 2015
30 Jan 2015 MR01 Registration of charge 078501190001, created on 28 January 2015
05 Jan 2015 AA Full accounts made up to 31 March 2014
16 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
05 Nov 2014 TM01 Termination of appointment of Thomas William Brankley as a director on 5 November 2014
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
16 Jul 2013 AA Full accounts made up to 31 March 2013
15 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 March 2012
01 Jun 2012 AA01 Previous accounting period shortened from 30 November 2012 to 31 March 2012