- Company Overview for REGENERAS LIMITED (09355769)
- Filing history for REGENERAS LIMITED (09355769)
- People for REGENERAS LIMITED (09355769)
- More for REGENERAS LIMITED (09355769)
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) |
---|---|---|---|
12 May 2017 | TM02 | Termination of appointment of Comlegals Ltd as a secretary on 9 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of William Derek Snowdon as a director on 9 May 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Llwyn Y Brain Mawr Farm Creigiau Cardiff CF15 9SG Wales to 13 Pretoria Road Cambridge CB4 1HD on 30 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 11/12 Jellicoe Court Atlantic Wharf Cardiff CF10 4AJ Wales to Llwyn Y Brain Mawr Farm Creigiau Cardiff CF15 9SG on 20 March 2017 | |
13 Mar 2017 | AD05 | Change the registered office situation from Wales to England/Wales | |
08 Feb 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Anthony Gale as a director on 18 January 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Anthony Gale as a director on 18 January 2017 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Oct 2016 | RP04AP01 | Second filing for the appointment of Michael Fahy as a director | |
26 Sep 2016 | AP01 | Appointment of Mr Jonathan Rands Hutt as a director on 14 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Andrew William Taylor as a director on 14 September 2016 | |
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2016 | AP01 |
Appointment of Mr Michael Fahy as a director on 14 September 2016
|
|
21 Sep 2016 | AP01 | Appointment of Mr Anthony Gale as a director on 14 September 2016 | |
04 May 2016 | AP01 | Appointment of Mr Brian John Howard Hughes as a director on 1 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr William Derek Snowdon on 3 November 2015 | |
15 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-15
|