REGENERSIS (SCS PARTNERSHIP) LIMITED - MILTON KEYNES


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-11-30 View Report
Gazette. Gazette notice voluntary. 2021-09-07 View Report
Dissolution. Dissolution application strike off company. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type dormant. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Officers. Termination date: 2019-12-17. Officer name: Leo David Parsons. 2020-01-03 View Report
Officers. Officer name: Gerald Joseph Parsons. Termination date: 2019-12-17. 2020-01-03 View Report
Accounts. Accounts type small. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type small. 2018-10-03 View Report
Officers. Appointment date: 2018-07-01. Officer name: Clc Secretarial Services Ltd. 2018-08-02 View Report
Officers. Officer name: Lorraine Young Company Secretaries Limited. Termination date: 2018-06-30. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Address. Change date: 2017-12-29. New address: Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th. Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom. 2017-12-29 View Report
Officers. Appointment date: 2017-12-01. Officer name: Matthew Bull. 2017-12-29 View Report
Officers. Officer name: Monika Ruth. Appointment date: 2017-12-01. 2017-12-29 View Report
Officers. Termination date: 2017-12-01. Officer name: Christopher Howe. 2017-12-29 View Report
Officers. Officer name: Dieter Hollenbach. Appointment date: 2017-12-01. 2017-12-29 View Report
Mortgage. Charge number: 081208080003. 2017-10-13 View Report
Mortgage. Charge number: 081208080002. 2017-10-13 View Report
Accounts. Accounts type small. 2017-10-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Regenersis (Depot) Services Ltd. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Accounts. Change account reference date company previous extended. 2017-01-20 View Report
Officers. Change date: 2016-12-22. Officer name: Lorraine Young Company Secretaries Limited. 2016-12-22 View Report
Address. New address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Old address: 190 High Street Tonbridge Kent TN9 1BE. Change date: 2016-11-29. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2016-08-09 View Report
Mortgage. Charge creation date: 2016-04-15. Charge number: 081208080003. 2016-04-20 View Report
Officers. Appointment date: 2016-04-04. Officer name: Mr Gerald Joseph Parsons. 2016-04-18 View Report
Officers. Appointment date: 2016-04-04. Officer name: Mr Christopher Howe. 2016-04-18 View Report
Officers. Appointment date: 2016-04-04. Officer name: Mr Leo David Parsons. 2016-04-18 View Report
Officers. Officer name: Jog Dhody. Termination date: 2016-04-04. 2016-04-15 View Report
Mortgage. Charge number: 1. 2016-04-13 View Report
Accounts. Accounts type dormant. 2016-04-12 View Report
Mortgage. Charge creation date: 2016-04-04. Charge number: 081208080002. 2016-04-08 View Report
Officers. Officer name: Mr Jog Dhody. Change date: 2015-11-17. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Officers. Officer name: Mr Jog Dhody. Change date: 2015-06-23. 2015-06-24 View Report
Accounts. Accounts type dormant. 2015-03-17 View Report
Officers. Officer name: Mr Jog Dhody. Change date: 2015-02-01. 2015-02-18 View Report
Address. New address: 190 High Street Tonbridge Kent TN9 1BE. Change date: 2015-02-10. Old address: 4Th Floor 32 Wigmore Street London W1U 2RP. 2015-02-10 View Report
Officers. Officer name: Lorraine Young Company Secretaries Limited. Appointment date: 2014-10-01. 2014-11-26 View Report
Officers. Termination date: 2014-10-01. Officer name: Prism Cosec Limited. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Miscellaneous. Description: Section 519. 2014-05-12 View Report
Miscellaneous. Description: Auds res. 2014-04-24 View Report
Accounts. Accounts type full. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-12-06 View Report