- Company Overview for REGEN FINANCE LIMITED (10539850)
- Filing history for REGEN FINANCE LIMITED (10539850)
- People for REGEN FINANCE LIMITED (10539850)
- More for REGEN FINANCE LIMITED (10539850)
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) |
---|---|---|---|
06 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with updates | |
06 Jan 2020 | PSC07 | Cessation of Equity for Growth (Securities) Limited as a person with significant control on 24 September 2019 | |
06 Jan 2020 | PSC01 | Notification of John Malcolm Baldwin as a person with significant control on 24 September 2019 | |
06 Jan 2020 | PSC01 | Notification of Timothy Edward Baldwin as a person with significant control on 24 September 2019 | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Timothy Baldwin on 15 September 2019 | |
21 Sep 2019 | PSC07 | Cessation of John Baldwin as a person with significant control on 27 December 2018 | |
21 Sep 2019 | PSC07 | Cessation of Timothy Baldwin as a person with significant control on 27 December 2018 | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | PSC02 | Notification of Equity for Growth (Securities) Limited as a person with significant control on 27 December 2018 | |
06 Feb 2019 | TM01 | Termination of appointment of John Norman Gilbert as a director on 24 January 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Julian David Collins as a director on 24 January 2019 | |
06 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 27 December 2018
|
|
28 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 May 2018 | CH01 | Director's details changed for Mr John Baldwin on 20 April 2018 | |
07 Jan 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71 Green Lane Bovingdon Hemel Hempstead HP3 0LA on 7 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
10 Jan 2017 | CERTNM |
Company name changed metro agriland LTD\certificate issued on 10/01/17
|
|
10 Jan 2017 | CONNOT | Change of name notice | |
02 Jan 2017 | AP01 | Appointment of Mr Julian David Collins as a director on 2 January 2017 | |
02 Jan 2017 | AP01 | Appointment of Mr John Norman Gilbert as a director on 2 January 2017 | |
28 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-28
|