HB REGENERATION LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Cessation of Colin Andrew Richard Mcqueston as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Colin Andrew Richard Mcqueston as a director on 2024-08-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

05/01/245 January 2024 Termination of appointment of Barry Colin Goode as a director on 2023-12-31

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Director's details changed for Mr Nicholas Sean Doyle on 2022-10-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MELLOR

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MELLOR

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/10/174 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW RICHARD MCQUESTON / 14/02/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SEAN DOYLE / 01/02/2016

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 01/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 01/02/2016

View Document

22/02/1622 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR PAUL DAVID STANLEY

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR BARRY COLIN GOODE

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR COLIN ANDREW RICHARD MCQUESTON

View Document

04/09/154 September 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADLEY

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR ROBERT KEITH BRADLEY

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM C/O COPLAN ESTATES LTD 5 CONDUIT STREET LONDON W1S 2XD ENGLAND

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM DENNE COURT HENGIST FIELD OAD STREET BORDEN SITTINGBOURNE KENT ME9 8FH

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MCQUESTON

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR NICHOLAS PETER MELLOR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/04/141 April 2014 SECRETARY APPOINTED MR NICHOLAS PETER MELLOR

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

21/07/1121 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1121 July 2011 19/04/11 STATEMENT OF CAPITAL GBP 200

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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