ETHOSS REGENERATION LTD
Status | ACTIVE |
Company No. | 08387758 |
Category | Private Limited Company |
Incorporated | 04 Feb 2013 |
Age | 11 years, 3 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Capital
Type: SH01
Capital : 975 GBP
Date: 2018-09-17
Documents
Capital variation of rights attached to shares
Date: 12 Jul 2018
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 12 Jul 2018
Action Date: 28 Jun 2018
Category: Capital
Type: SH01
Capital : 950 GBP
Date: 2018-06-28
Documents
Capital name of class of shares
Date: 12 Jul 2018
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 12 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 08 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Teague
Documents
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
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) |
ABBEY HOUSE VALUE GENERATION,FARNBOROUGH,GU14 7NA
Number: | 11251954 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL BUILDING SERVICES (POOLE) LIMITED
10 SUITE 5,POOLE,BH15 1BP
Number: | 04265203 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RUSSELL ROAD,LEE-ON-THE-SOLENT,PO13 9HR
Number: | 09767852 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDEREL HOUSE,LONDON,WC1V 7HP
Number: | 08623547 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GOWER STREET,LEICESTER,LE1 3LJ
Number: | 05093364 |
Status: | ACTIVE |
Category: | Private Limited Company |