Advanced company searchLink opens in new window

WHITEHILL & BORDON REGENERATION COMPANY LIMITED

Company number 09377830

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)
21 Jan 2020 AP01 Appointment of Mr Alexander David Richards as a director on 21 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
24 Oct 2019 MR01 Registration of charge 093778300003, created on 11 October 2019
24 Sep 2019 MR04 Satisfaction of charge 093778300002 in full
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,374,000
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,274,000
06 Aug 2019 AA Full accounts made up to 31 December 2018
24 Jan 2019 AP01 Appointment of Mr Raymond Anthony Peacock as a director on 24 January 2019
24 Jan 2019 TM01 Termination of appointment of Edward Francis Owens as a director on 24 January 2019
24 Jan 2019 TM01 Termination of appointment of Tim Betts as a director on 24 January 2019
24 Jan 2019 AP01 Appointment of Mr David Hill as a director on 24 January 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
30 Oct 2018 AA Full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
04 Jan 2018 MR01 Registration of charge 093778300002, created on 22 December 2017
22 Nov 2017 AA Accounts for a small company made up to 31 December 2016
06 Jun 2017 AP01 Appointment of Mr Tim Betts as a director on 6 June 2017
06 Jun 2017 TM01 Termination of appointment of Phillip Victor Lyons as a director on 6 June 2017
10 May 2017 CH01 Director's details changed for Mr Ian Michael Amdur on 28 March 2017
10 May 2017 CH01 Director's details changed for Mr Gary Alexander Silver on 28 March 2017
10 May 2017 CH01 Director's details changed for Mr Paul Anthony Silver on 28 March 2017
11 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 MR01 Registration of charge 093778300001, created on 14 September 2016
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 587,500