PSC05 |
Change to a person with significant control Thursday 7th March 2024
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th June 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(21 pages)
|
MR04 |
Charge 091128790002 satisfaction in full.
filed on: 11th, March 2024
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 16 Thremhall Park Start Hill Bishop’S Stortford Hertfordshire CM22 7WE. Change occurred on Thursday 7th March 2024. Company's previous address: Suite 1, Chapel House Start Hill Bishop's Stortford Hertfordshire CM22 7WE England.
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 12th December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th November 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th November 2023.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 17th November 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Wednesday 14th September 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th June 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Friday 19th February 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, Chapel House Start Hill Bishop's Stortford Hertfordshire CM22 7WE. Change occurred on Friday 19th February 2021. Company's previous address: Unit 6B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR United Kingdom.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 091128790001 satisfaction in full.
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091128790002, created on Wednesday 27th January 2021
filed on: 29th, January 2021
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(19 pages)
|
CH04 |
Secretary's details were changed on Tuesday 19th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 31st January 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR. Change occurred on Thursday 31st January 2019. Company's previous address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom.
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 23rd July 2018.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd July 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th March 2017.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 22nd December 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st October 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 60 Gracechurch Street London EC3V 0HR. Change occurred on Friday 2nd September 2016. Company's previous address: 190 High Street Tonbridge Kent TN9 1BE.
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed regenersis central services LIMITEDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Tuesday 30th June 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th November 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
CH01 |
On Tuesday 23rd June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st October 2014
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st February 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 190 High Street Tonbridge Kent TN9 1BE. Change occurred on Wednesday 18th February 2015. Company's previous address: 32 Wigmore St London W1U 2RP United Kingdom.
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 1st October 2014) of a secretary
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 12th, December 2014
| resolution
|
|
MR01 |
Registration of charge 091128790001, created on Wednesday 3rd December 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(43 pages)
|
CERTNM |
Company name changed regenersis holdco 2 LIMITEDcertificate issued on 04/09/14
filed on: 4th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th September 2014
filed on: 4th, September 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(8 pages)
|