Advanced company searchLink opens in new window

BETHNAL GREEN REGENERATION LIMITED

Company number 11519292

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)
22 Feb 2024 CH01 Director's details changed for Mr Gary James Stewart on 19 February 2024
22 Feb 2024 CH01 Director's details changed for Mr Andrew Laurence Dawson on 19 February 2024
22 Feb 2024 CS01 Confirmation statement made on 14 August 2023 with updates
22 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 PSC02 Notification of Alternative Developments Limited as a person with significant control on 14 March 2023
16 Mar 2023 PSC07 Cessation of Mace Develop Limited as a person with significant control on 14 March 2023
16 Mar 2023 PSC02 Notification of Cambridge Heath Limited as a person with significant control on 14 March 2023
15 Mar 2023 PSC07 Cessation of Alternative Developments Limited as a person with significant control on 14 March 2023
15 Mar 2023 AD01 Registered office address changed from 155 Moorgate London EC2M 6XB United Kingdom to 7-12 Tavistock Square London WC1H 9LT on 15 March 2023
15 Mar 2023 AP01 Appointment of Mr Adam James Quinn as a director on 14 March 2023
15 Mar 2023 TM01 Termination of appointment of Kirsten Lisa White as a director on 14 March 2023
15 Mar 2023 TM01 Termination of appointment of Mandy Jane Willis as a director on 14 March 2023
15 Mar 2023 TM02 Termination of appointment of Carolyn Pate as a secretary on 14 March 2023
19 Dec 2022 AA Accounts for a small company made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
14 Jan 2022 AP01 Appointment of Mrs Kirsten Lisa White as a director on 11 January 2022
05 Jan 2022 TM01 Termination of appointment of Stephen Gerard Pycroft as a director on 31 December 2021
04 Nov 2021 PSC05 Change of details for Mace Developments Limited as a person with significant control on 4 November 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
19 Jul 2021 CH01 Director's details changed for Ms Mandy Jane Willis on 10 July 2021
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
16 Apr 2020 AP01 Appointment of Ms Mandy Jane Willis as a director on 8 April 2020