ACTIVE REGEN COMMUNITY FOUNDATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
09/10/259 October 2025 New | Confirmation statement made on 2025-07-18 with no updates |
07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
06/08/256 August 2025 | Termination of appointment of Gary John Whitaker as a director on 2025-08-01 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/08/2431 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
13/05/2413 May 2024 | Confirmation statement made on 2023-07-18 with no updates |
31/01/2431 January 2024 | Notification of Paul Nevin as a person with significant control on 2024-01-22 |
29/01/2429 January 2024 | Notification of Martin Gray as a person with significant control on 2024-01-22 |
29/01/2429 January 2024 | Termination of appointment of Paul Rust as a director on 2024-01-22 |
29/01/2429 January 2024 | Notification of Gary John Whitaker as a person with significant control on 2024-01-22 |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-03-16 with no updates |
30/05/2330 May 2023 | Cessation of Gary John Whitaker as a person with significant control on 2023-05-16 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
24/03/2224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-03-16 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | 16/03/16 NO MEMBER LIST |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | DIRECTOR APPOINTED MR PAUL NEVIN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WHITAKER / 01/02/2015 |
16/03/1516 March 2015 | 16/03/15 NO MEMBER LIST |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/07/1426 July 2014 | DISS40 (DISS40(SOAD)) |
23/07/1423 July 2014 | 16/03/14 NO MEMBER LIST |
22/07/1422 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | DIRECTOR APPOINTED MR NEIL ANTHONY BAXTER |
13/06/1313 June 2013 | DIRECTOR APPOINTED MR GARY JOHN WHITAKER |
13/06/1313 June 2013 | DIRECTOR APPOINTED MR PETER HARPER |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE MARY HRYSCHKO / 21/05/2013 |
12/04/1312 April 2013 | 16/03/13 NO MEMBER LIST |
12/04/1312 April 2013 | DIRECTOR APPOINTED STEPH HYRSCHO |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MYLES THOMPSON |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARIE CROKER |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
20/03/1220 March 2012 | 16/03/12 NO MEMBER LIST |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | 16/03/11 NO MEMBER LIST |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM UNIT 1 DINNINGTON BUSINESS PARK OUTGANG LANE ROTHERHAM SOUTH YORKSHIRE S25 3QX |
15/06/1015 June 2010 | DIRECTOR APPOINTED GARY JOHN WHITAKER |
17/05/1017 May 2010 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/1017 May 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company