REGEN DEVCO LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Jason Lang as a director on 2025-07-31

View Document

07/08/257 August 2025 NewAppointment of Mr Paul Jezzard as a director on 2025-08-04

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Edward Pigg on 2025-03-27

View Document

24/04/2524 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Notification of Bamboo Delta Bidco Ltd as a person with significant control on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Richard Paul Priestley as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of James Alexander Waldorf Astor as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Richard Paul Priestley as a secretary on 2025-03-27

View Document

02/04/252 April 2025 Cessation of Regen Holdings Limited as a person with significant control on 2025-03-27

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

01/11/241 November 2024 Appointment of Mr Richard Paul Priestley as a secretary on 2024-10-17

View Document

31/10/2431 October 2024 Termination of appointment of Christopher John O'donoghue as a director on 2024-10-17

View Document

31/10/2431 October 2024 Termination of appointment of Christopher John Odonoghue as a secretary on 2024-10-17

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN to 14 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX on 2024-06-06

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

25/01/2325 January 2023 Cessation of Regen Holdings Limited as a person with significant control on 2023-01-06

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

25/01/2325 January 2023 Notification of Regen Holdings Limited as a person with significant control on 2023-01-06

View Document

25/01/2325 January 2023 Cessation of Regen Holdings Limited as a person with significant control on 2023-01-06

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-31

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

13/09/2213 September 2022 Change of share class name or designation

View Document

09/09/229 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGEN HOLDINGS LIMITED

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ODONOGHUE

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE TYLER

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093891440001

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ODONOGHUE

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS DODDS

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DUYK

View Document

28/03/1828 March 2018 ADOPT ARTICLES 16/03/2018

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR EDWARD PIGG

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN O'DONOGHUE

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JASON LANG

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK DUYK / 24/08/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR ANDREW BEAN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIFFANY CLAY

View Document

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 SECRETARY APPOINTED MR CHRISTOPHER JOHN ODONOGHUE

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR JAMES ALEXANDER WALDORF ASTOR

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR LEWIS MACRAE DODDS

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROCKLESBY

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM C/O BROCKLESBY LIMITED BROCKLESBY HOUSE CROSSLANDS LANE NORTH CAVE BROUGH NORTH HUMBERSIDE HU15 2PG ENGLAND

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR DIVYA SESHAMANI

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED GEOFFREY MARK DUYK

View Document

16/05/1516 May 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY DENTON SECRETARIES LIMITED

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ROBERT PAUL BROCKLESBY

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR CLIVE DESMOND TYLER

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD CAMI

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS TIFFANY ALEXANDRA CLAY

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS DIVYA SESHAMANI

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR RONALD CAMI

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED SNRDCO 3193 LIMITED CERTIFICATE ISSUED ON 24/02/15

View Document

14/01/1514 January 2015 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