About

Registered Number: 04979974
Date of Incorporation: 01/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Regency House, 45 - 53 Chorley New Road, Bolton, BL1 4QR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.