Resolution. Description: Resolutions. |
2024-01-14 |
View Report |
Incorporation. Memorandum articles. |
2024-01-02 |
View Report |
Resolution. Description: Resolutions. |
2024-01-02 |
View Report |
Incorporation. Memorandum articles. |
2024-01-02 |
View Report |
Incorporation. Memorandum articles. |
2024-01-02 |
View Report |
Resolution. Description: Resolutions. |
2024-01-02 |
View Report |
Persons with significant control. Psc name: Laver Regeneration Topco Limited. Notification date: 2023-12-21. |
2023-12-21 |
View Report |
Persons with significant control. Cessation date: 2023-12-21. Psc name: Andrew James Laver. |
2023-12-21 |
View Report |
Accounts. Accounts type small. |
2023-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-27 |
View Report |
Accounts. Accounts type small. |
2022-06-21 |
View Report |
Accounts. Accounts type small. |
2021-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-28 |
View Report |
Accounts. Accounts type small. |
2020-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-30 |
View Report |
Accounts. Accounts type group. |
2019-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-21 |
View Report |
Officers. Officer name: Nigel Fredrick Thomas Hugh Petrie. Termination date: 2018-11-13. |
2019-05-21 |
View Report |
Address. Old address: C/O Arnold Laver & Company Limited, Bramall Lane Sheffield S2 4RJ. Change date: 2019-03-11. New address: Aizlewoods Mill Nursery Street Sheffield S3 8GG. |
2019-03-11 |
View Report |
Accounts. Accounts type group. |
2018-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-15 |
View Report |
Capital. Capital cancellation shares. |
2017-08-24 |
View Report |
Capital. Capital return purchase own shares. |
2017-08-24 |
View Report |
Capital. Date: 2017-05-24. |
2017-07-24 |
View Report |
Capital. Capital variation of rights attached to shares. |
2017-07-03 |
View Report |
Capital. Capital name of class of shares. |
2017-07-03 |
View Report |
Resolution. Description: Resolutions. |
2017-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-16 |
View Report |
Resolution. Description: Resolutions. |
2017-06-12 |
View Report |
Change of name. Change of name notice. |
2017-06-12 |
View Report |
Accounts. Change account reference date company current extended. |
2017-05-31 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2017-04-20 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2017-04-09 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2017-04-09 |
View Report |
Accounts. Accounts type group. |
2017-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-17 |
View Report |
Accounts. Accounts type group. |
2016-01-09 |
View Report |
Mortgage. Charge number: 062818460004. Charge creation date: 2015-06-30. |
2015-07-09 |
View Report |
Mortgage. Charge number: 1. |
2015-07-09 |
View Report |
Mortgage. Charge number: 3. |
2015-07-09 |
View Report |
Mortgage. Charge number: 2. |
2015-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-15 |
View Report |
Accounts. Accounts type group. |
2014-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-17 |
View Report |
Accounts. Accounts type group. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-19 |
View Report |
Accounts. Accounts type group. |
2013-01-16 |
View Report |
Officers. Officer name: John Corrin. |
2012-12-18 |
View Report |
Officers. Officer name: David Walker. |
2012-12-18 |
View Report |