SPEN HILL REGENERATION LIMITED
Status | ACTIVE |
Company No. | 06418300 |
Category | Private Limited Company |
Incorporated | 05 Nov 2007 |
Age | 16 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SPEN HILL REGENERATION LIMITED is an active private limited company with number 06418300. It was incorporated 16 years, 6 months, 29 days ago, on 05 November 2007. The company address is Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 27 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-24
Officer name: Gemma Yuill
Documents
Termination director company with name termination date
Date: 27 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Clifford Wheeler
Termination date: 2024-05-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Nov 2023
Action Date: 25 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-25
Documents
Legacy
Date: 20 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 25/02/23
Documents
Legacy
Date: 20 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 25/02/23
Documents
Legacy
Date: 20 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 25/02/23
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Oct 2022
Action Date: 26 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-26
Documents
Legacy
Date: 13 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 26/02/22
Documents
Legacy
Date: 13 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 26/02/22
Documents
Legacy
Date: 13 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 26/02/22
Documents
Appoint person director company with name date
Date: 09 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-25
Officer name: Simon Richard Williams
Documents
Termination director company with name termination date
Date: 08 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-25
Officer name: John Gibney
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Oct 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Legacy
Date: 14 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 27/02/21
Documents
Legacy
Date: 14 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 27/02/21
Documents
Legacy
Date: 13 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 27/02/21
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Clifford Wheeler
Change date: 2021-06-01
Documents
Appoint person director company with name date
Date: 27 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Clifford Wheeler
Appointment date: 2021-04-22
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-26
Officer name: Duncan James Anniss
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 07 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 07 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Legacy
Date: 07 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-21
Officer name: Mr Duncan James Anniss
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amit Soni
Termination date: 2020-09-21
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Amit Soni
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2019
Action Date: 23 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-23
Documents
Legacy
Date: 16 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 23/02/19
Documents
Legacy
Date: 16 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 23/02/19
Documents
Legacy
Date: 16 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 23/02/19
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Gibney
Change date: 2019-04-02
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amit Soni
Change date: 2016-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Oct 2018
Action Date: 24 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-24
Documents
Legacy
Date: 13 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 24/02/18
Documents
Legacy
Date: 13 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 24/02/18
Documents
Legacy
Date: 13 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 24/02/18
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type full
Date: 14 Sep 2017
Action Date: 25 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-25
Documents
Accounts with accounts type full
Date: 30 Nov 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-27
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-10
Officer name: Mr Robert John Welch
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Moore
Termination date: 2016-06-30
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-22
Officer name: Mr John Gibney
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-11
Officer name: Amit Soni
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Moore
Change date: 2016-02-05
Documents
Accounts with accounts type full
Date: 07 Jan 2016
Action Date: 27 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-27
Documents
Change person director company with change date
Date: 30 Dec 2015
Action Date: 29 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-29
Officer name: Mr Paul Anthony Moore
Documents
Change corporate secretary company with change date
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-12-29
Officer name: Tesco Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-29
New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
Old address: Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL
Documents
Change account reference date company previous shortened
Date: 30 Nov 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-09
Officer name: Mr John Gibney
Documents
Termination director company with name termination date
Date: 12 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Niall Hunter
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-23
Officer name: Mr Paul Anthony Moore
Documents
Termination director company with name termination date
Date: 06 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Lloyd
Termination date: 2015-01-23
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: John Gibney
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type full
Date: 14 Nov 2014
Action Date: 22 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-22
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hongyan Echo Lu
Termination date: 2014-10-24
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johanna Ruth Hartley
Termination date: 2014-08-29
Documents
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Fryett
Documents
Accounts with accounts type full
Date: 21 Nov 2013
Action Date: 23 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-23
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Appoint corporate secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tesco Secretaries Limited
Documents
Termination secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claudine O'connor
Documents
Accounts with accounts type full
Date: 27 Nov 2012
Action Date: 25 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-25
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hongyan Echo Lu
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Rigby
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Grace
Documents
Appoint person director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Johanna Ruth Hartley
Documents
Termination director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mair
Documents
Accounts with accounts type full
Date: 22 Nov 2011
Action Date: 26 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-26
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Appoint person director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Niall Hunter
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type full
Date: 29 Nov 2010
Action Date: 27 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-27
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Coles
Documents
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Mair
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Eade
Documents
Change account reference date company current extended
Date: 04 Feb 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2010-02-28
Documents
Accounts with accounts type full
Date: 22 Dec 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Philip David Coles
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mr Graham Peter Eade
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Paul Grace
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Fryett
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
18 SANDFORD ROAD,BEXLEYHEATH,DA7 4AX
Number: | 10878033 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11864129 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GOLD TOPS,WALES,NP20 4PG
Number: | 06229509 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 11261260 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGHFIELD GARDENS,,NW11 9HB
Number: | 01300059 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURMA ROAD,BLIDWORTH,NG21 0RT
Number: | 02698196 |
Status: | ACTIVE |
Category: | Private Limited Company |