CATTEDOWN REGENERATION LIMITED

03017918
UNIT D3 APOLLO COURT, NEPTUNE PARK MAXWELL ROAD CATTEDOWN PLYMOUTH PL4 0SJ

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 7 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2024 officers Change of particulars for director (Mr Timothy Michael Jones) 2 Buy now
24 Mar 2023 accounts Annual Accounts 3 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2019 officers Appointment of director (Sadie Jane Hill-Seagroatt) 2 Buy now
21 May 2019 officers Appointment of director (Miss Kathryn Elizabeth Jones) 2 Buy now
16 May 2019 accounts Annual Accounts 18 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2019 capital Return of purchase of own shares 3 Buy now
04 Feb 2019 capital Notice of cancellation of shares 6 Buy now
23 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2019 resolution Resolution 16 Buy now
21 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2019 officers Termination of appointment of director (Nigel Richard Shaw Timmis) 1 Buy now
08 Jan 2019 officers Termination of appointment of director (Jonathan Adam Shaw Timmis) 1 Buy now
08 Jan 2019 officers Termination of appointment of secretary (Janine Mary King) 1 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 17 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
04 Jan 2017 accounts Annual Accounts 15 Buy now
18 Mar 2016 accounts Annual Accounts 14 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
16 Nov 2015 officers Appointment of director (Mr Jonathan Adam Shaw Timmis) 2 Buy now
16 Nov 2015 officers Appointment of secretary (Mrs Janine Mary King) 2 Buy now
16 Nov 2015 officers Termination of appointment of secretary (Ian Patrick Bowker) 1 Buy now
31 Mar 2015 accounts Annual Accounts 12 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
17 Mar 2014 accounts Annual Accounts 12 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
21 Feb 2013 accounts Annual Accounts 12 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
23 Feb 2012 accounts Annual Accounts 12 Buy now
02 Feb 2012 annual-return Annual Return 3 Buy now
08 Mar 2011 accounts Annual Accounts 12 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
19 Apr 2010 auditors Auditors Resignation Company 1 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Nigel Richard Shaw Timmis) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Timothy Michael Jones) 2 Buy now
09 Feb 2010 officers Change of particulars for secretary (Mr Ian Patrick Bowker) 1 Buy now
28 Jan 2010 accounts Annual Accounts 12 Buy now
18 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Apr 2009 accounts Annual Accounts 14 Buy now
10 Feb 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
11 Apr 2008 accounts Annual Accounts 12 Buy now
05 Mar 2008 annual-return Return made up to 01/02/08; full list of members 4 Buy now
17 Apr 2007 accounts Annual Accounts 12 Buy now
02 Feb 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
15 Feb 2006 annual-return Return made up to 01/02/06; full list of members 2 Buy now
08 Feb 2006 accounts Annual Accounts 12 Buy now
19 Apr 2005 accounts Annual Accounts 12 Buy now
24 Mar 2005 annual-return Return made up to 01/02/05; full list of members 7 Buy now
28 Apr 2004 accounts Annual Accounts 12 Buy now
17 Feb 2004 annual-return Return made up to 01/02/04; full list of members 7 Buy now
11 Apr 2003 accounts Annual Accounts 12 Buy now
12 Feb 2003 annual-return Return made up to 01/02/03; full list of members 5 Buy now
05 May 2002 accounts Annual Accounts 12 Buy now
10 Apr 2002 mortgage Particulars of mortgage/charge 7 Buy now
20 Feb 2002 annual-return Return made up to 01/02/02; full list of members 6 Buy now
09 Apr 2001 accounts Annual Accounts 12 Buy now
23 Mar 2001 annual-return Return made up to 01/02/01; full list of members 7 Buy now
20 Feb 2001 mortgage Particulars of mortgage/charge 11 Buy now
21 Dec 2000 officers New director appointed 2 Buy now
21 Dec 2000 officers New secretary appointed 2 Buy now
21 Dec 2000 address Registered office changed on 21/12/00 from: the waterfront neptune park maxwell road, cattedown plymouth devon PL4 0SN 1 Buy now
03 May 2000 accounts Annual Accounts 12 Buy now
10 Mar 2000 annual-return Return made up to 01/02/00; full list of members 6 Buy now
30 Sep 1999 accounts Accounting reference date extended from 31/12/98 to 30/06/99 1 Buy now
08 Sep 1999 address Registered office changed on 08/09/99 from: alexandra house alexandra road mutley plymouth devon PL4 7EN 1 Buy now
27 Aug 1999 officers Secretary resigned;director resigned 1 Buy now
27 Aug 1999 officers New secretary appointed 2 Buy now
05 Mar 1999 annual-return Return made up to 01/02/99; full list of members 7 Buy now
31 Oct 1998 accounts Annual Accounts 5 Buy now
22 Jul 1998 mortgage Particulars of mortgage/charge 5 Buy now
17 Jul 1998 mortgage Particulars of mortgage/charge 4 Buy now
14 Jul 1998 mortgage Particulars of mortgage/charge 7 Buy now
14 Jul 1998 mortgage Particulars of mortgage/charge 7 Buy now
17 Feb 1998 annual-return Return made up to 01/02/98; full list of members 7 Buy now
09 Sep 1997 officers New director appointed 2 Buy now
21 Aug 1997 capital Ad 07/08/97--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Aug 1997 officers Director resigned 1 Buy now
21 Aug 1997 officers New director appointed 2 Buy now