Nine Regions Ltd was registered on 12 September 2001 and are based in Reading. We don't know the number of employees at this business. This organisation has 3 directors listed as Foster, Paul David, Heap, Matthew David, Pilgrim, Barry Kenneth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Paul David | 09 February 2010 | 08 May 2018 | 1 |
HEAP, Matthew David | 01 April 2009 | 02 September 2011 | 1 |
PILGRIM, Barry Kenneth | 17 September 2001 | 02 September 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 January 2020 | |
LIQ03 - N/A | 15 January 2020 | |
LIQ03 - N/A | 31 December 2018 | |
TM01 - Termination of appointment of director | 15 May 2018 | |
LIQ03 - N/A | 22 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2016 | |
AD01 - Change of registered office address | 21 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 January 2016 | |
4.48 - Notice of constitution of liquidation committee | 10 December 2015 | |
MR04 - N/A | 27 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 December 2013 | |
2.24B - N/A | 21 November 2012 | |
2.34B - N/A | 13 November 2012 | |
AD01 - Change of registered office address | 08 November 2012 | |
2.24B - N/A | 18 September 2012 | |
2.16B - N/A | 18 April 2012 | |
2.26B - N/A | 11 April 2012 | |
2.23B - N/A | 02 April 2012 | |
AD01 - Change of registered office address | 02 March 2012 | |
2.17B - N/A | 01 March 2012 | |
2.12B - N/A | 28 February 2012 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
SH01 - Return of Allotment of shares | 26 October 2011 | |
AR01 - Annual Return | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH03 - Change of particulars for secretary | 06 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AA - Annual Accounts | 06 September 2011 | |
TM01 - Termination of appointment of director | 05 September 2011 | |
AR01 - Annual Return | 02 November 2010 | |
SH01 - Return of Allotment of shares | 15 June 2010 | |
AA - Annual Accounts | 14 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
MG01 - Particulars of a mortgage or charge | 16 February 2010 | |
MG01 - Particulars of a mortgage or charge | 16 February 2010 | |
AP01 - Appointment of director | 10 February 2010 | |
AR01 - Annual Return | 10 November 2009 | |
AA - Annual Accounts | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
363a - Annual Return | 31 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
AA - Annual Accounts | 16 July 2007 | |
AA - Annual Accounts | 10 December 2006 | |
363a - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 14 November 2005 | |
363s - Annual Return | 03 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
287 - Change in situation or address of Registered Office | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
363s - Annual Return | 29 September 2003 | |
287 - Change in situation or address of Registered Office | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
AA - Annual Accounts | 09 December 2002 | |
363s - Annual Return | 07 October 2002 | |
395 - Particulars of a mortgage or charge | 06 March 2002 | |
225 - Change of Accounting Reference Date | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2001 | |
287 - Change in situation or address of Registered Office | 25 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
CERTNM - Change of name certificate | 17 September 2001 | |
NEWINC - New incorporation documents | 12 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 February 2010 | Outstanding |
N/A |
Debenture | 04 February 2010 | Fully Satisfied |
N/A |
Debenture | 04 February 2010 | Outstanding |
N/A |
Guarantee & debenture | 15 April 2008 | Fully Satisfied |
N/A |
Debenture | 27 February 2002 | Fully Satisfied |
N/A |