STOKE-ON-TRENT REGENERATION LIMITED
Company number 02265579
- Company Overview for STOKE-ON-TRENT REGENERATION LIMITED (02265579)
- Filing history for STOKE-ON-TRENT REGENERATION LIMITED (02265579)
- People for STOKE-ON-TRENT REGENERATION LIMITED (02265579)
- Charges for STOKE-ON-TRENT REGENERATION LIMITED (02265579)
- More for STOKE-ON-TRENT REGENERATION LIMITED (02265579)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
19 Mar 2024 | MA | Memorandum and Articles of Association | |
19 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2024 | PSC07 | Cessation of Stoke-on Trent City Council as a person with significant control on 13 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Jonathan Mark Rouse as a director on 13 March 2024 | |
27 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Sep 2023 | AP01 | Appointment of Mr Lee Nash as a director on 11 September 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Stuart Anthony John Murray as a director on 16 August 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
12 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Jul 2022 | CH01 | Director's details changed for Stuart Anthony John Murray on 25 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Robert David Howell Williams on 25 July 2022 | |
25 Jul 2022 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022 | |
25 Jul 2022 | PSC05 | Change of details for St. Modwen Properties Limited as a person with significant control on 25 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
14 Apr 2022 | AP01 | Appointment of Mr Robert David Howell Williams as a director on 31 March 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022 | |
24 Dec 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
13 Aug 2021 | PSC05 | Change of details for St. Modwen Properties Plc as a person with significant control on 6 August 2021 | |
29 Jul 2021 | AAMD | Amended full accounts made up to 30 November 2020 | |
15 Jun 2021 | AA | Full accounts made up to 30 November 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
26 Mar 2021 | AP01 | Appointment of Mr Jonathan Mark Rouse as a director on 24 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Daniel Mark Jellyman as a director on 24 March 2021 |