- Company Overview for REGENFARM LIMITED (09460440)
- Filing history for REGENFARM LIMITED (09460440)
- People for REGENFARM LIMITED (09460440)
- More for REGENFARM LIMITED (09460440)
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) |
---|---|---|---|
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Jun 2019 | AAMD | Amended total exemption full accounts made up to 28 February 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Jason Myles Hayward-Jones on 26 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of a director | |
23 Mar 2018 | PSC01 | Notification of Jennifer Rachel Hayward-Jones as a person with significant control on 23 March 2018 | |
23 Mar 2018 | PSC01 | Notification of Jason Myles Hayward-Jones as a person with significant control on 23 March 2018 | |
23 Mar 2018 | AP03 | Appointment of Mr Jason Myles Hayward-Jones as a secretary on 23 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Jennifer Rachel Hayward-Jones on 12 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
01 Dec 2017 | TM01 | Termination of appointment of Dylis Jones as a director on 27 November 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
10 Mar 2017 | CH01 | Director's details changed for Jason Myles Hayward-Jones on 26 February 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Jennifer Rachel Hayward-Jones on 26 February 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Jason Myles Hayward-Jones on 26 February 2017 | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
18 Nov 2015 | AD01 | Registered office address changed from 19 Highcliffe Mews Alta Vista Road Paignton Devon TQ4 6DY England to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 18 November 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from C/O Accountancy Edge Limited 12 Culm Close Bideford Devon EX39 4AX United Kingdom to 19 Highcliffe Mews Alta Vista Road Paignton Devon TQ4 6DY on 28 October 2015 | |
26 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-26
|