REGEN ONE LIMITED

10298286
AGRICOLA HOUSE, 5 COWPER ROAD GILWILLY INDUSTRIAL ESTATE PENRITH CA11 9BN

Documents

Documents
Date Category Description Pages
03 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2024 officers Change of particulars for secretary (Mr Nicky James Gordon) 1 Buy now
16 May 2024 officers Change of particulars for corporate secretary (Genesis (North) Holdings Limited) 1 Buy now
16 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jan 2024 accounts Annual Accounts 4 Buy now
04 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2023 accounts Annual Accounts 7 Buy now
22 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2023 officers Change of particulars for secretary (Mr Nicky Gordon) 1 Buy now
24 Jan 2023 officers Change of particulars for director (Mr Nicky James Gordon) 2 Buy now
13 Jul 2022 officers Appointment of secretary (Mr Nicky Gordon) 2 Buy now
13 Jul 2022 officers Termination of appointment of secretary (Katie Gordon) 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 16 Buy now
01 Apr 2022 officers Appointment of secretary (Mrs Katie Gordon) 2 Buy now
01 Apr 2022 officers Termination of appointment of secretary (Bernadette Warburton) 1 Buy now
03 Mar 2022 officers Appointment of secretary (Mrs Bernadette Warburton) 2 Buy now
03 Mar 2022 officers Termination of appointment of secretary (Joe Abernethy) 1 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Nicky James Gordon) 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr John Blue) 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 15 Buy now
04 Mar 2021 officers Termination of appointment of director (Katie Monique Gordon) 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2020 officers Change of particulars for director (Mr Mark Walker) 2 Buy now
27 Jul 2020 officers Appointment of director (Mr Mark Walker) 2 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 mortgage Registration of a charge 22 Buy now
31 Mar 2020 mortgage Registration of a charge 22 Buy now
20 Mar 2020 officers Appointment of director (Mrs Katie Monique Gordon) 2 Buy now
13 Mar 2020 officers Appointment of director (Mr John Blue) 2 Buy now
21 Feb 2020 mortgage Registration of a charge 22 Buy now
31 Jan 2020 accounts Annual Accounts 6 Buy now
23 Dec 2019 mortgage Registration of a charge 22 Buy now
23 Dec 2019 mortgage Registration of a charge 22 Buy now
23 Dec 2019 mortgage Registration of a charge 22 Buy now
23 Dec 2019 mortgage Registration of a charge 21 Buy now
03 Dec 2019 mortgage Registration of a charge 22 Buy now
15 Nov 2019 mortgage Registration of a charge 22 Buy now
15 Nov 2019 mortgage Registration of a charge 22 Buy now
24 Oct 2019 officers Appointment of secretary (Mr Joe Abernethy) 2 Buy now
01 Aug 2019 mortgage Registration of a charge 22 Buy now
01 Aug 2019 mortgage Registration of a charge 22 Buy now
24 May 2019 mortgage Registration of a charge 22 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 mortgage Registration of a charge 22 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
15 Mar 2019 mortgage Registration of a charge 22 Buy now
01 Feb 2019 officers Appointment of corporate secretary (Genesis (North) Holdings Limited) 2 Buy now
01 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Oct 2018 mortgage Registration of a charge 24 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 officers Termination of appointment of director (Katie Monique Gordon) 1 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 officers Termination of appointment of secretary (Katie Monique Gordon) 1 Buy now
18 Apr 2018 accounts Annual Accounts 2 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2016 incorporation Incorporation Company 43 Buy now