LAVER REGENERATION HOLDINGS LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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