T & P Regeneration Ltd was registered on 19 June 2002 and are based in Bristol, it's status at Companies House is "Active". The current directors of the company are listed as Nicholas, Michael, Wooldridge, Katie Elizabeth, Reed, Kristina, Blaney, Richard Gavin in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLAS, Michael | 12 September 2002 | - | 1 |
WOOLDRIDGE, Katie Elizabeth | 01 July 2013 | - | 1 |
BLANEY, Richard Gavin | 19 June 2002 | 30 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REED, Kristina | 19 June 2002 | 12 September 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 22 December 2017 | |
MR01 - N/A | 21 December 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 22 December 2014 | |
SH01 - Return of Allotment of shares | 26 November 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AP01 - Appointment of director | 04 July 2013 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 15 May 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 21 December 2011 | |
AD01 - Change of registered office address | 30 November 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 20 June 2011 | |
CH03 - Change of particulars for secretary | 20 June 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 19 June 2010 | |
CH01 - Change of particulars for director | 19 June 2010 | |
CH01 - Change of particulars for director | 19 June 2010 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
AA - Annual Accounts | 06 August 2009 | |
363a - Annual Return | 22 June 2009 | |
287 - Change in situation or address of Registered Office | 03 December 2008 | |
AA - Annual Accounts | 14 November 2008 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363s - Annual Return | 01 August 2007 | |
287 - Change in situation or address of Registered Office | 20 January 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 21 September 2005 | |
287 - Change in situation or address of Registered Office | 03 August 2005 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 03 July 2003 | |
225 - Change of Accounting Reference Date | 30 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
NEWINC - New incorporation documents | 19 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2017 | Outstanding |
N/A |
Rent deposit deed | 19 December 2011 | Outstanding |
N/A |