REDROW REGENERATION PLC

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2023-07-02

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/01/245 January 2024 Appointment of Mr Neil Robinson as a director on 2023-12-31

View Document

30/11/2330 November 2023 Termination of appointment of Graham Anthony Cope as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mrs Bethany Ford as a secretary on 2023-11-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-07-03

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-06-27

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/04/1628 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/04/147 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/04/1223 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR JOHN RICHARD MANN

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CALLADINE

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED BARBARA MARY RICHMOND

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR JOHN FREDERICK TUTTE

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN IRELAND

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED GRAHAM ANTHONY COPE

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COPE / 28/03/2010

View Document

01/04/101 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK IRELAND / 28/03/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN TUTTE

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MATTHEW CALLADINE

View Document

12/06/0912 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN RUST

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRELAND / 09/02/2009

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR COLIN NOAKES

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 £ NC 50000/10000000 17/06/05

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 17/06/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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