About

Registered Number: 02630590
Date of Incorporation: 18/07/1991 (32 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4 Abbey Orchard Street, London, SW1P 2HT

 

Carillion Regeneration Ltd was founded on 18 July 1991 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAFFEI, Westley 01 July 2017 11 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
COCOMP - Order to wind up 09 April 2019
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
AA - Annual Accounts 22 October 2018
CH01 - Change of particulars for director 01 October 2018
AD01 - Change of registered office address 01 October 2018
PSC05 - N/A 01 October 2018
TM02 - Termination of appointment of secretary 13 September 2018
CS01 - N/A 25 June 2018
RESOLUTIONS - N/A 07 November 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 25 September 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 03 January 2017
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 10 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 04 March 2015
AD01 - Change of registered office address 03 March 2015
MISC - Miscellaneous document 19 December 2014
AUD - Auditor's letter of resignation 19 December 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 18 July 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 03 July 2012
CH03 - Change of particulars for secretary 20 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 14 July 2011
CH01 - Change of particulars for director 17 March 2011
RESOLUTIONS - N/A 08 September 2010
CC04 - Statement of companies objects 08 September 2010
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 08 June 2010
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 01 June 2006
AA - Annual Accounts 11 August 2005
363a - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
363a - Annual Return 18 August 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363a - Annual Return 31 July 2003
AA - Annual Accounts 26 July 2003
288b - Notice of resignation of directors or secretaries 04 August 2002
363a - Annual Return 22 July 2002
AA - Annual Accounts 09 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
363a - Annual Return 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 14 May 2001
363a - Annual Return 28 July 2000
AA - Annual Accounts 31 May 2000
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
AA - Annual Accounts 01 September 1999
CERTNM - Change of name certificate 03 August 1999
363a - Annual Return 02 August 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
CERTNM - Change of name certificate 09 March 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 30 July 1998
AA - Annual Accounts 27 October 1997
363a - Annual Return 21 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
AA - Annual Accounts 02 December 1996
AUD - Auditor's letter of resignation 01 November 1996
288c - Notice of change of directors or secretaries or in their particulars 19 October 1996
363a - Annual Return 14 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
AA - Annual Accounts 11 August 1995
363x - Annual Return 01 August 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
287 - Change in situation or address of Registered Office 23 June 1995
363x - Annual Return 15 September 1994
AA - Annual Accounts 04 August 1994
363x - Annual Return 12 July 1993
AA - Annual Accounts 18 May 1993
RESOLUTIONS - N/A 14 May 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 06 January 1993
395 - Particulars of a mortgage or charge 08 October 1992
363x - Annual Return 11 September 1992
287 - Change in situation or address of Registered Office 09 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1992
CERTNM - Change of name certificate 04 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
287 - Change in situation or address of Registered Office 01 October 1991
NEWINC - New incorporation documents 18 July 1991

Mortgages & Charges

Description Date Status Charge by
Charge on construction cost account 12 May 2006 Outstanding

N/A

Debenture 30 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.