CATTEDOWN REGENERATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

17/02/2517 February 2025 Termination of appointment of Sadie Jane Hill-Seagroatt as a director on 2024-06-30

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

30/01/2430 January 2024 Director's details changed for Mr Timothy Michael Jones on 2024-01-30

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/01/2331 January 2023 Change of details for Mr Timothy Michael Jones as a person with significant control on 2023-01-31

View Document

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

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

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

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 DIRECTOR APPOINTED SADIE JANE HILL-SEAGROATT

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MISS KATHRYN ELIZABETH JONES

View Document

16/05/1916 May 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

19/02/1919 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/194 February 2019 08/01/19 STATEMENT OF CAPITAL GBP 40

View Document

23/01/1923 January 2019 CESSATION OF ANTHONY RICHARD SHAW TIMMIS AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF ABBEY MANOR GROUP LIMITED AS A PSC

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL JONES / 08/01/2019

View Document

23/01/1923 January 2019 ADOPT ARTICLES 07/01/2018

View Document

23/01/1923 January 2019 CESSATION OF SUSAN MARY DORRON TIMMIS AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF NIGEL RICHARD SHAW TIMMIS AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF JONATHAN ADAM SHAW TIMMIS AS A PSC

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM THE ABBEY PRESTON ROAD YEOVIL SOMERSET BA20 2EN

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY JANINE KING

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIMMIS

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL TIMMIS

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JONATHAN ADAM SHAW TIMMIS

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS JANINE MARY KING

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY IAN BOWKER

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 AUDITOR'S RESIGNATION

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL JONES / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD SHAW TIMMIS / 09/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PATRICK BOWKER / 09/02/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: THE WATERFRONT NEPTUNE PARK MAXWELL ROAD, CATTEDOWN PLYMOUTH DEVON PL4 0SN

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: ALEXANDRA HOUSE ALEXANDRA ROAD MUTLEY PLYMOUTH DEVON PL4 7EN

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/995 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/03/974 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1LA

View Document

16/05/9516 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/952 May 1995 ALTER MEM AND ARTS 24/04/95

View Document

01/05/951 May 1995 COMPANY NAME CHANGED BONDCO 571 LIMITED CERTIFICATE ISSUED ON 02/05/95

View Document

03/02/953 February 1995 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