COMPENDIUM REGENERATION LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Amanda Catherine Matthews as a secretary on 2025-06-09

View Document

09/06/259 June 2025 NewAppointment of Lisa Ann Katherine Minns as a secretary on 2025-06-09

View Document

28/04/2528 April 2025 Appointment of Amanda Catherine Matthews as a secretary on 2025-04-22

View Document

28/04/2528 April 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

01/07/241 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

02/05/242 May 2024 Appointment of Paul Kevin Dolan as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Carol Mary Matthews as a director on 2024-04-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

09/11/239 November 2023 Registration of charge 053050070009, created on 2023-10-31

View Document

16/08/2316 August 2023 Registration of charge 053050070008, created on 2023-08-11

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Registration of charge 053050070007, created on 2023-06-09

View Document

12/05/2312 May 2023 Registration of charge 053050070006, created on 2023-05-10

View Document

21/01/2321 January 2023 Satisfaction of charge 053050070004 in full

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

07/04/227 April 2022 Appointment of Mr Robert Bruce Lister as a director on 2022-04-01

View Document

07/04/227 April 2022 Termination of appointment of David Richard Bullock as a director on 2022-03-31

View Document

22/02/2222 February 2022 Registration of charge 053050070005, created on 2022-02-11

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JOHN ASHLEY KENT

View Document

03/02/153 February 2015

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENT

View Document

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MICHAEL JONATHAN KENT

View Document

25/06/1425 June 2014

View Document

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MARK ANDREW LEWIS

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053050070003

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JEPSON

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOY ELIZABETH BAGGALEY / 01/06/2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS JONES

View Document

14/03/1314 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1123 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 ARTICLES OF ASSOCIATION

View Document

12/04/1112 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED COMPENDIUM REGENERATION (COALVILLE) LIMITED
CERTIFICATE ISSUED ON 12/04/11

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MARCUS FAUGHEY JONES

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CODLING

View Document

24/12/0924 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BULLOCK / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JEPSON / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JOY ELIZABETH BAGGALEY / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC CODLING / 01/10/2009

View Document

05/10/095 October 2009 CHANGE PERSON AS DIRECTOR

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DAVID BULLOCK

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
C/O MORGAN SINDALL PLC
77 NEWMAN STREET
LONDON
W1T 3EW

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 COMPANY NAME CHANGED
COMPENDIUM REGENERATION LIMITED
CERTIFICATE ISSUED ON 06/11/06

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM:
C/O BRABNERS CHAFFE STREET
1 DALE STREET
LIVERPOOL
MERSEYSIDE L2 2ET

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED
BRABCO 502 LIMITED
CERTIFICATE ISSUED ON 19/01/05

View Document

06/12/046 December 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information