TAMDOWN REGENERATION LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 APPLICATION FOR STRIKING-OFF

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

02/07/182 July 2018 AUDITOR'S RESIGNATION

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039650410008

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR ALAN CHRISTOPHER MARTIN

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/04/1524 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

01/11/121 November 2012 SECTION 519

View Document

23/10/1223 October 2012 AUDITOR'S RESIGNATION

View Document

19/06/1219 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DORE

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/05/1111 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLIDAY

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/04/1021 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/04/0620 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED COLGAR LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

05/04/005 April 2000 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