Advanced company searchLink opens in new window

HARWORTH REGENERATION LIMITED

Company number 02649352

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)
21 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 May 2020 CH01 Director's details changed for Mrs Katerina Jane Patmore on 13 May 2020
11 Oct 2019 AA Full accounts made up to 31 December 2018
01 Oct 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
01 Oct 2019 AP01 Appointment of Mrs Katerina Jane Patmore as a director on 1 October 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST March 2024 under section 1088 of the Companies Act 2006
01 Jul 2019 TM01 Termination of appointment of Andrew Michael David Kirkman as a director on 30 June 2019
01 Jul 2019 AP01 Appointment of Mr Ian Richard Ball as a director on 30 June 2019
30 Nov 2018 TM01 Termination of appointment of Christopher Michael Birch as a director on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Gary Owens as a director on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Ian Richard Ball as a director on 30 November 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
09 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2018 TM01 Termination of appointment of Philip Michael Wilson as a director on 21 June 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
04 Nov 2016 AP01 Appointment of Mr Christopher Michael Birch as a director on 4 November 2016
04 Nov 2016 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 4 November 2016
04 Nov 2016 AP01 Appointment of Mr Gary Owens as a director on 4 November 2016
04 Nov 2016 AP01 Appointment of Mr Ian Richard Ball as a director on 4 November 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 AD02 Register inspection address has been changed to Harworth Secretariat Services Limited Advantage House, Poplar Way Catcliffe Rotherham S60 5TR
30 Aug 2016 AD01 Registered office address changed from Amp Technology Centre Brunel Way Rotherham South Yorkshire S60 5WG to Advantage House Poplar Way Catcliffe Rotherham S60 5TR on 30 August 2016
30 Aug 2016 CH04 Secretary's details changed for Harworth Secretariat Services Limited on 30 August 2016
18 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates