About

Registered Number: 07077434
Date of Incorporation: 16/11/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Lewisham Council 5th Floor Laurence House, 1 Catford Road, London, SE6 4RU

 

Founded in 2009, Catford Regeneration Partnership Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Catford Regeneration Partnership Ltd. There are 2 directors listed as Stamirowski, Eva Alina, Murray, Colin for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMIROWSKI, Eva Alina 01 October 2019 - 1
MURRAY, Colin 11 January 2010 28 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 December 2019
AP01 - Appointment of director 09 December 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 13 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 November 2014
AP01 - Appointment of director 14 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 25 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2013
TM01 - Termination of appointment of director 24 October 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AR01 - Annual Return 09 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2011
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AA01 - Change of accounting reference date 18 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
RESOLUTIONS - N/A 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
CC04 - Statement of companies objects 04 February 2010
AD01 - Change of registered office address 01 February 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
CERTNM - Change of name certificate 11 January 2010
CONNOT - N/A 11 January 2010
NEWINC - New incorporation documents 16 November 2009

Mortgages & Charges

Description Date Status Charge by
Supplemental legal charge 11 February 2010 Outstanding

N/A

Legal charge 04 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.