Advanced company searchLink opens in new window

TIPNER REGENERATION LAND LIMITED

Company number 06401902

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)
20 May 2024 AD01 Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to Fort Southwick, James Callaghan Drive Portsdown Hill Portsmouth Hants PO17 6AR on 20 May 2024
30 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
21 Sep 2022 CH04 Secretary's details changed for Cosec Direct Limited on 16 September 2022
21 Sep 2022 AD01 Registered office address changed from 52 Brook Street London W1K 5DS England to 19-21 Christopher Street London EC2A 2BS on 21 September 2022
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
21 Apr 2021 CH01 Director's details changed for Mr Stephen Karlton Raymond New on 21 April 2021
15 Dec 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
24 Sep 2020 AD01 Registered office address changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS on 24 September 2020
24 Sep 2020 CH04 Secretary's details changed for Cosec Direct Limited on 23 September 2020
27 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
05 Sep 2018 AA Unaudited abridged accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
18 Sep 2017 CH04 Secretary's details changed for Cosec Direct Limited on 11 September 2017
18 Sep 2017 AD01 Registered office address changed from 73 Watling Street London EC4M 9BJ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 18 September 2017
07 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1