- Company Overview for REGAIN CASE MANAGEMENT LIMITED (08464381)
- Filing history for REGAIN CASE MANAGEMENT LIMITED (08464381)
- People for REGAIN CASE MANAGEMENT LIMITED (08464381)
- More for REGAIN CASE MANAGEMENT LIMITED (08464381)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from G 1.2 Leafield House 23 Leafield Way Corsham SN13 9RS England to The Rocks Ashwicke Unit 8 Southernwood Castle Chippenham SN14 8AP on 16 June 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to G 1.2 Leafield House 23 Leafield Way Corsham SN13 9RS on 20 October 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
29 Jan 2021 | CH01 | Director's details changed for Sara Marie Hemming on 29 January 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from Office G2, Leafield House Unit 23, Leafield Industrial Estate Leafield Way Corsham SN13 9RS England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 29 January 2021 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Oct 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
02 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | AD01 | Registered office address changed from Suite 6 Lansdowne Court Business Centre Bumpers Farm Chippenham SN14 6RZ England to Office G2, Leafield House Unit 23, Leafield Industrial Estate Leafield Way Corsham SN13 9RS on 3 May 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
15 Feb 2018 | AD01 | Registered office address changed from Suite 6 Lansdowne Court Business Centre Bumpers Farm Chippenham Wiltshire SN14 6RZ England to Suite 6 Lansdowne Court Business Centre Bumpers Farm Chippenham SN14 6RZ on 15 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Carlton Business Centre Carlton House Maundrell Road Calne Wiltshire SN11 9PU England to Suite 6 Lansdowne Court Business Centre Bumpers Farm Chippenham Wiltshire SN14 6RZ on 14 February 2018 | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |