THI REGENERATION LIMITED

Hanover Buildings Hanover Buildings, Liverpool, L1 3DN, Merseyside, United Kingdom
StatusACTIVE
Company No.08290542
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

THI REGENERATION LIMITED is an active private limited company with number 08290542. It was incorporated 11 years, 6 months, 10 days ago, on 12 November 2012. The company address is Hanover Buildings Hanover Buildings, Liverpool, L1 3DN, Merseyside, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-10

Officer name: Mr Carl Alexander Lewis

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-10

Psc name: Mr Garry Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE

Change date: 2022-08-03

New address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082905420001

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-14

Officer name: Mr Carl Alexander Lewis

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-29

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2016

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-29

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082905420001

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-05

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-18

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPREHENSIVE DECORATING LTD

112 WAVERLEY CRESCENT,MANCHESTER,M43 7WL

Number:06949162
Status:ACTIVE
Category:Private Limited Company

NEW DAWN TUITION LIMITED

1 COPLESTON ROAD,LONDON,SE15 4AN

Number:11089614
Status:ACTIVE
Category:Private Limited Company

PICONE PROPERTIES LIMITED

1 HIGH STREET,HARLOW,CM19 5HJ

Number:02790671
Status:ACTIVE
Category:Private Limited Company

RENEWGEN CAPITAL LIMITED

54 CHILTON FOLIAT,HUNGERFORD,RG17 0TF

Number:10401407
Status:ACTIVE
Category:Private Limited Company

SYCHPANT LIMITED

SYCHPANT FARM,CARDIGAN,SA43 3DS

Number:09168036
Status:ACTIVE
Category:Private Limited Company

SYNTHESIS CONSULTANTS LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:10609775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source