Complete Regeneration Ltd was registered on 01 December 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Mcsweeney, Margaret Mary, Mcsweeney, John, Mcsweeney Jnr, John Gerard Patrick are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCSWEENEY, John | 01 December 2003 | 31 March 2008 | 1 |
MCSWEENEY JNR, John Gerard Patrick | 30 March 2008 | 08 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCSWEENEY, Margaret Mary | 01 December 2003 | 20 December 2019 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 15 May 2020 | |
CS01 - N/A | 15 May 2020 | |
RESOLUTIONS - N/A | 04 March 2020 | |
AD01 - Change of registered office address | 17 January 2020 | |
PSC02 - N/A | 17 January 2020 | |
PSC07 - N/A | 17 January 2020 | |
AD01 - Change of registered office address | 17 January 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
TM02 - Termination of appointment of secretary | 17 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
MR04 - N/A | 11 October 2019 | |
MR04 - N/A | 11 October 2019 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 13 May 2019 | |
MR01 - N/A | 30 April 2019 | |
PSC04 - N/A | 14 November 2018 | |
CH01 - Change of particulars for director | 14 November 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 12 April 2018 | |
MR01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 11 May 2017 | |
SH01 - Return of Allotment of shares | 22 March 2017 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 03 June 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
AR01 - Annual Return | 07 May 2015 | |
CH03 - Change of particulars for secretary | 07 May 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 12 March 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AA01 - Change of accounting reference date | 26 March 2010 | |
SH01 - Return of Allotment of shares | 25 January 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 22 August 2008 | |
CERTNM - Change of name certificate | 15 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2008 | |
225 - Change of Accounting Reference Date | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
363a - Annual Return | 28 April 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363a - Annual Return | 18 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363a - Annual Return | 12 December 2005 | |
287 - Change in situation or address of Registered Office | 12 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2005 | |
AA - Annual Accounts | 07 October 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
363s - Annual Return | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
NEWINC - New incorporation documents | 01 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2019 | Fully Satisfied |
N/A |
A registered charge | 12 March 2018 | Fully Satisfied |
N/A |
Debenture | 31 July 2012 | Outstanding |
N/A |
Chattel mortgage | 05 October 2011 | Outstanding |
N/A |