About

Registered Number: 04464180
Date of Incorporation: 19/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Brunel Lock Development, Smeaton Road, Bristol, BS1 6SE

 

Based in Bristol, T & P Regeneration Ltd was founded on 19 June 2002. The current directors of the organisation are listed as Nicholas, Michael, Wooldridge, Katie Elizabeth, Reed, Kristina, Blaney, Richard Gavin in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

Rent deposit deed 19 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.