REGEN HOUSING PARTNERSHIP LIMITED: Filings

  • Overview

    Company NameREGEN HOUSING PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07844577
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for REGEN HOUSING PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Mar 31, 2017

    3 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Sep 03, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Sep 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Unit 3D Harpings Road Hull East Yorkshire HU5 4JP England to Ryedale Exhibition & Leisure Village Malton Road Pickering North Yorkshire YO18 8EA on Sep 03, 2015

    1 pagesAD01

    Termination of appointment of Nicholas Robert King as a director on Mar 31, 2015

    1 pagesTM01

    Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Unit 3D Harpings Road Hull East Yorkshire HU5 4JP on May 21, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Nov 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Nov 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 100
    SH01

    Statement of capital following an allotment of shares on Nov 30, 2012

    • Capital: GBP 100
    4 pagesSH01

    legacy

    10 pagesMG01

    Annual return made up to Nov 11, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Nicholas Robert King on Nov 11, 2012

    2 pagesCH01

    Director's details changed for Mr Jason Lee Bruton on Nov 11, 2012

    2 pagesCH01

    Registered office address changed from * 3a Banner Court Henry Boot Way Hull HU4 7DX* on Sep 26, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Registered office address changed from * Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England* on Apr 05, 2012

    2 pagesAD01

    Previous accounting period shortened from Nov 30, 2012 to Mar 31, 2012

    3 pagesAA01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0