ETHOSS REGENERATION LTD

8 Ryefield Court Ryefield Way 8 Ryefield Court Ryefield Way, Keighley, BD20 0DL, West Yorkshire
StatusACTIVE
Company No.08387758
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ETHOSS REGENERATION LTD is an active private limited company with number 08387758. It was incorporated 11 years, 3 months, 27 days ago, on 04 February 2013. The company address is 8 Ryefield Court Ryefield Way 8 Ryefield Court Ryefield Way, Keighley, BD20 0DL, West Yorkshire.



Company Fillings

Change person director company with change date

Date: 31 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-29

Officer name: Mr Paul Harrison

Documents

View document PDF

Change person director company with change date

Date: 30 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-29

Officer name: Mr Paul Harrison

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2024

Action Date: 29 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-29

Psc name: Dr Paul Harrison

Documents

View document PDF

Change person director company with change date

Date: 30 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Ann Harrison

Change date: 2024-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Harrison

Change date: 2022-08-22

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Virginia Mary Fairbairn

Change date: 2022-08-22

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-22

Officer name: Mrs Deborah Ann Harrison

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-22

Officer name: Peter Fairbairn

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter John Maclachlan Fairbairn

Change date: 2022-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Richard Wheeler

Appointment date: 2022-08-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Peter John Maclachlan Fairbairn

Change date: 2022-08-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-22

Psc name: Dr Paul Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2018

Category: Address

Type: AD03

New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2018

Category: Address

Type: AD03

New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2018

Category: Address

Type: AD03

New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2018

Category: Address

Type: AD03

New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2018

Category: Address

Type: AD03

New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2018

Category: Address

Type: AD02

New address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Oct 2018

Action Date: 28 Jun 2018

Category: Capital

Type: RP04SH01

Date: 2018-06-28

Capital : 950 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Capital

Type: SH01

Capital : 975 GBP

Date: 2018-09-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Capital : 950 GBP

Date: 2018-06-28

Documents

View document PDF

Capital name of class of shares

Date: 12 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 12 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Mrs Alexandra Virginia Mary Fairbairn

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Ann Harrison

Appointment date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

New address: 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL

Old address: Lansdell & Rose 36 Earls Court Road London W8 6EJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change sail address company

Date: 12 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Teague

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY DOWN RURAL COMMUNITY NETWORK

OFFICE UNIT 2,40 KILLOUGH ROAD,BT30 6PY

Number:NI042835
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GPC 101 LTD

ABBEY HOUSE VALUE GENERATION,FARNBOROUGH,GU14 7NA

Number:11251954
Status:ACTIVE
Category:Private Limited Company
Number:04265203
Status:ACTIVE
Category:Private Limited Company

MC MARINE LIMITED

23 RUSSELL ROAD,LEE-ON-THE-SOLENT,PO13 9HR

Number:09767852
Status:ACTIVE
Category:Private Limited Company

OFFICE LED LIGHTING LIMITED

PENDEREL HOUSE,LONDON,WC1V 7HP

Number:08623547
Status:ACTIVE
Category:Private Limited Company

POCKLINGTON WALK LIMITED

9 GOWER STREET,LEICESTER,LE1 3LJ

Number:05093364
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