- Company Overview for CARILLION REGENERATION LIMITED (02630590)
- Filing history for CARILLION REGENERATION LIMITED (02630590)
- People for CARILLION REGENERATION LIMITED (02630590)
- Charges for CARILLION REGENERATION LIMITED (02630590)
- Insolvency for CARILLION REGENERATION LIMITED (02630590)
- More for CARILLION REGENERATION LIMITED (02630590)
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) |
---|---|---|---|
10 Jun 2016 | TM01 | Termination of appointment of Neil Mcmillan as a director on 10 June 2016 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
10 Mar 2015 | CH01 | Director's details changed for Neil Mcmillan on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015 | |
19 Dec 2014 | MISC | Section 519 | |
19 Dec 2014 | AUD | Auditor's resignation | |
27 Oct 2014 | CH01 | Director's details changed for Neil Mcmillan on 1 October 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
04 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
18 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Dec 2011 | CH03 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Mar 2011 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 15 March 2011 | |
08 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2010 | CC04 | Statement of company's objects | |
17 Aug 2010 | CH01 | Director's details changed for Richard John Adam on 9 August 2010 | |
02 Aug 2010 | AD01 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 |