- Company Overview for ETHOSS REGENERATION LTD (08387758)
- Filing history for ETHOSS REGENERATION LTD (08387758)
- People for ETHOSS REGENERATION LTD (08387758)
- Registers for ETHOSS REGENERATION LTD (08387758)
- More for ETHOSS REGENERATION LTD (08387758)
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) |
---|---|---|---|
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
24 Oct 2018 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
24 Oct 2018 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
24 Oct 2018 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
24 Oct 2018 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
24 Oct 2018 | AD02 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
03 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 June 2018
|
|
17 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
12 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
12 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
12 Jul 2018 | SH08 | Change of share class name or designation | |
12 Jul 2018 | SH08 | Change of share class name or designation | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | AP01 | Appointment of Mrs Alexandra Virginia Mary Fairbairn as a director on 28 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mrs Deborah Ann Harrison as a director on 28 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates |