About

Registered Number: 09353257
Date of Incorporation: 12/12/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN,

 

Regen Holdings Ltd was established in 2014, it's status at Companies House is "Active". This organisation has one director listed as O'donoghue, Christopher John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'DONOGHUE, Christopher John 12 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 09 December 2019
PSC02 - N/A 25 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 20 December 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 23 November 2017
CH01 - Change of particulars for director 29 August 2017
SH01 - Return of Allotment of shares 26 June 2017
RESOLUTIONS - N/A 20 June 2017
CS01 - N/A 21 December 2016
SH01 - Return of Allotment of shares 28 September 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 19 January 2016
AP03 - Appointment of secretary 19 January 2016
AP01 - Appointment of director 09 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 August 2015
TM01 - Termination of appointment of director 12 August 2015
AD01 - Change of registered office address 12 August 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 26 June 2015
AP01 - Appointment of director 25 June 2015
AA01 - Change of accounting reference date 16 May 2015
RESOLUTIONS - N/A 17 April 2015
SH08 - Notice of name or other designation of class of shares 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AD01 - Change of registered office address 07 April 2015
AP01 - Appointment of director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
CERTNM - Change of name certificate 06 February 2015
NEWINC - New incorporation documents 12 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.