RTC REGENERATION 2015 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2024-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

08/12/238 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

22/02/2222 February 2022 Appointment of Mrs Sian Evans as a director on 2022-02-22

View Document

21/02/2221 February 2022 Termination of appointment of Amy Louise Blackwell as a director on 2022-02-21

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS AMY LOUISE BLACKWELL

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY ROBINSON

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAWTHORNE / 28/01/2020

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM ONE KEMBLE STREET LONDON WC2B 4AN

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JOY

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR ALAN PEELO

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAWTHORNE / 12/12/2017

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MS LUCY ISOBEL ROBINSON

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'DONNELL

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 COMPANY NAME CHANGED WHITTLES PROPERTIES TRENT & DERWENT LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR DAVID JOY

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR PHILIP PAUL BERNARD O'DONNELL

View Document

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 AUDITOR'S RESIGNATION

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAWTHORNE / 28/07/2014

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TREWIN

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/03/131 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES TREWIN / 10/02/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAWTHORNE / 10/02/2011

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 14 PENTONVILLE ROAD LONDON N1 9HF ENGLAND

View Document

27/04/1027 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAWTHORNE / 02/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES TREWIN / 02/10/2009

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 PREVSHO FROM 28/02/2010 TO 31/03/2009

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED PETER HAWTHORNE

View Document

10/02/0910 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information