REGENDA LIMITED

04334057
REGENDA HOUSE ENTERPRISE BUSINESS PARK NORTHGATE CLOSE, HORWICH BOLTONBL6 6PQ

Documents

Documents
Date Category Description Pages
18 Mar 2011 incorporation Certificate Registration Friendly Society 4 Buy now
18 Mar 2011 miscellaneous Miscellaneous 1 Buy now
18 Mar 2011 resolution Resolution 1 Buy now
15 Dec 2010 annual-return Annual Return 9 Buy now
23 Sep 2010 accounts Annual Accounts 52 Buy now
19 Jun 2010 mortgage Particulars of a mortgage or charge 6 Buy now
26 Apr 2010 resolution Resolution 5 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
09 Dec 2009 officers Change of particulars for director (Stephen Barrett Conquer) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Stephen Howse) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Derek Hancock) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Robin Barry Burman) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Bernard James Gallagher) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Michael Brown) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Ms Catherine Lynagh) 2 Buy now
09 Dec 2009 officers Termination of appointment of director (John Thomson) 1 Buy now
24 Sep 2009 accounts Annual Accounts 52 Buy now
30 Apr 2009 officers Director appointed ms catherine elizabeth lynagh 2 Buy now
30 Apr 2009 officers Director appointed mr bernard james gallagher 1 Buy now
24 Apr 2009 officers Director appointed derek hancock 2 Buy now
24 Apr 2009 officers Director appointed stephen howse 2 Buy now
17 Apr 2009 officers Appointment terminated director peter coffey 1 Buy now
17 Apr 2009 officers Appointment terminated director fran parkinson 1 Buy now
17 Apr 2009 officers Appointment terminated director robert chadwick 1 Buy now
17 Apr 2009 officers Appointment terminated director william barker 1 Buy now
17 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
13 Mar 2009 resolution Resolution 28 Buy now
23 Dec 2008 annual-return Annual return made up to 04/12/08 4 Buy now
23 Dec 2008 officers Appointment terminated director lyn fenton 1 Buy now
10 Oct 2008 accounts Annual Accounts 52 Buy now
28 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 7 7 Buy now
10 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 8 Buy now
09 Jan 2008 accounts Annual Accounts 52 Buy now
13 Dec 2007 annual-return Annual return made up to 04/12/07 3 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
18 Apr 2007 officers Director resigned 1 Buy now
18 Apr 2007 officers New director appointed 2 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: commutation plaza 1 commutation row liverpool merseyside L3 8QF 1 Buy now
21 Dec 2006 annual-return Annual return made up to 04/12/06 8 Buy now
20 Nov 2006 accounts Annual Accounts 38 Buy now
14 Feb 2006 officers New director appointed 1 Buy now
20 Jan 2006 accounts Annual Accounts 38 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
06 Jan 2006 officers Director resigned 1 Buy now
06 Jan 2006 annual-return Annual return made up to 04/12/05 7 Buy now
16 Sep 2005 officers New director appointed 1 Buy now
16 Aug 2005 mortgage Particulars of mortgage/charge 10 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 9 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 8 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 9 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 7 Buy now
18 Feb 2005 resolution Resolution 2 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 annual-return Annual return made up to 04/12/04 7 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 accounts Annual Accounts 37 Buy now
10 Feb 2004 officers New secretary appointed 2 Buy now
10 Feb 2004 officers Secretary resigned 1 Buy now
30 Dec 2003 annual-return Annual return made up to 04/12/03 7 Buy now
23 Dec 2003 auditors Auditors Resignation Company 1 Buy now
13 Nov 2003 accounts Annual Accounts 36 Buy now
07 Nov 2003 officers New director appointed 2 Buy now
12 Sep 2003 accounts Annual Accounts 1 Buy now
02 Sep 2003 accounts Accounting reference date shortened from 31/03/03 to 31/03/02 1 Buy now
11 Aug 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
05 Jun 2003 officers Director resigned 1 Buy now
08 Apr 2003 officers New director appointed 2 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
14 Feb 2003 annual-return Annual return made up to 04/12/02 6 Buy now
24 Jan 2003 officers New director appointed 2 Buy now
24 Jan 2003 officers Director's particulars changed 1 Buy now
24 Jan 2003 officers Director's particulars changed 2 Buy now
08 Oct 2002 officers Director resigned 1 Buy now
26 Sep 2002 officers New secretary appointed 1 Buy now
26 Sep 2002 officers Secretary resigned;director resigned 1 Buy now
12 Sep 2002 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
30 Jul 2002 officers New director appointed 2 Buy now
30 Jul 2002 officers New director appointed 2 Buy now
30 Jul 2002 officers New director appointed 2 Buy now
19 Jul 2002 address Registered office changed on 19/07/02 from: c/o brabner holden 1 dale street liverpool merseyside L2 2ET 1 Buy now
19 Jul 2002 officers New director appointed 1 Buy now
19 Jul 2002 officers New director appointed 2 Buy now
19 Jul 2002 officers New director appointed 2 Buy now
20 Feb 2002 miscellaneous Miscellaneous 1 Buy now
04 Dec 2001 incorporation Incorporation Company 36 Buy now