Advanced company searchLink opens in new window

CARILLION REGENERATION LIMITED

Company number 02630590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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