CATFORD REGENERATION PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 07077434 |
Category | Private Limited Company |
Incorporated | 16 Nov 2009 |
Age | 14 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CATFORD REGENERATION PARTNERSHIP LIMITED is an active private limited company with number 07077434. It was incorporated 14 years, 5 months, 24 days ago, on 16 November 2009. The company address is 4th Floor Laurence House 1 Catford Road 4th Floor Laurence House 1 Catford Road, London, SE6 4RU, London, England.
Company Fillings
Accounts with accounts type small
Date: 21 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-04
Officer name: Mr Nick Richard Penny
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Jane Dawson
Appointment date: 2023-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Zahur Khan
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-07
Officer name: Eva Alina Stamirowski
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-21
Officer name: David Austin
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type small
Date: 28 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 09 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Notification of a person with significant control
Date: 02 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lewisham Council
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: 4th Floor Laurence House 1 Catford Road Rushey Green London London SE6 4RU
Old address: Lewisham Council 5th Floor Laurence House 1 Catford Road London SE6 4RU
Change date: 2021-12-02
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-24
Officer name: Katharine Elise Nidd
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-24
Officer name: Mr Zahur Khan
Documents
Termination director company with name termination date
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Selwyn Hugh Thompson
Termination date: 2021-10-08
Documents
Cessation of a person with significant control
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Selwyn Hugh Thompson
Cessation date: 2021-10-08
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-08
Officer name: Mrs Katharine Elise Nidd
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-08
Officer name: Mr David Austin
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Neville Wilkinson
Termination date: 2021-07-14
Documents
Accounts with accounts type small
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type small
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type small
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eva Alina Stamirowski
Appointment date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type small
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type small
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Selwyn Hugh Thompson
Appointment date: 2014-03-17
Documents
Accounts with accounts type small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change sail address company with old address
Date: 25 Nov 2013
Category: Address
Type: AD02
Old address: Lewisham Town Hall Rushey Green London SE6 4RU England
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Conrad Hall
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type small
Date: 19 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gough
Documents
Appoint person director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ralph Neville Wilkinson
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change sail address company with old address
Date: 09 Dec 2011
Category: Address
Type: AD02
Old address: Sceptre Court 40 Tower Hill London EC3N 4DX
Documents
Accounts with accounts type small
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Termination secretary company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: T&H Secretarial Services Limited
Documents
Change account reference date company current shortened
Date: 18 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-03-31
Documents
Legacy
Date: 12 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Conrad Hall
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Gough
Documents
Legacy
Date: 06 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Murray
Documents
Resolution
Date: 04 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Feb 2010
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Old address: Sceptre Court 40 Tower Hill London EC3N 4DX
Change date: 2010-02-01
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Pattinson
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Murray
Documents
Certificate change of name company
Date: 11 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stillness 985 LIMITED\certificate issued on 11/01/10
Documents
Change of name notice
Date: 11 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
24 COTSWOLD CRESCENT,CHELMSFORD,CM1 2HS
Number: | 10466490 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LA TOURNE GARDENS,ORPINGTON,BR6 8EJ
Number: | 10826072 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CHAPEL STREET,ABERDEEN,AB10 1SS
Number: | SC194587 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A GREAT ROAD,HEMEL HEMPSTEAD,HP2 5LB
Number: | 08288900 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALMO ROAD,HULL,HU7 0YF
Number: | 01168299 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY
Number: | 10686417 |
Status: | ACTIVE |
Category: | Private Limited Company |