- Company Overview for REGENERSIS (SPAIN) LIMITED (08120827)
- Filing history for REGENERSIS (SPAIN) LIMITED (08120827)
- People for REGENERSIS (SPAIN) LIMITED (08120827)
- Charges for REGENERSIS (SPAIN) LIMITED (08120827)
- More for REGENERSIS (SPAIN) LIMITED (08120827)
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) |
---|---|---|---|
22 Dec 2016 | CH04 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 November 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
20 Apr 2016 | MR01 | Registration of charge 081208270003, created on 15 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Leo David Parsons as a director on 4 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Gerald Joseph Parsons as a director on 4 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Christopher Howe as a director on 4 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Jog Dhody as a director on 4 April 2016 | |
13 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Apr 2016 | MR01 | Registration of charge 081208270002, created on 4 April 2016 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Jog Dhody on 17 November 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Jog Dhody on 23 June 2015 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Jog Dhody on 1 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 10 February 2015 | |
26 Nov 2014 | AP04 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 October 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 1 October 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
12 May 2014 | MISC | Section 519 | |
24 Apr 2014 | MISC | Auds res | |
20 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |