- Company Overview for LAVER REGENERATION LIMITED (00267843)
- Filing history for LAVER REGENERATION LIMITED (00267843)
- People for LAVER REGENERATION LIMITED (00267843)
- Charges for LAVER REGENERATION LIMITED (00267843)
- More for LAVER REGENERATION LIMITED (00267843)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
18 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
21 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
20 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
18 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
19 Jul 2019 | MR01 | Registration of charge 002678430071, created on 18 July 2019 | |
08 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Mar 2019 | AD01 | Registered office address changed from Bramall Lane Sheffield S2 4RJ to Aizlewoods Mill Nursery Street Sheffield S3 8GG on 11 March 2019 | |
20 Feb 2019 | MR01 | Registration of charge 002678430070, created on 8 February 2019 | |
20 Feb 2019 | MR01 | Registration of charge 002678430069, created on 8 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
05 Feb 2019 | PSC05 | Change of details for Arnold Laver Group Limited as a person with significant control on 22 May 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 13 November 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Arnold David Laver as a director on 13 November 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Patrick James Guest as a director on 13 November 2018 | |
05 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
07 Jun 2017 | MR04 | Satisfaction of charge 002678430050 in full | |
31 May 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | CONNOT | Change of name notice |