- Company Overview for NEWCASTLE REGENERATION PARTNERSHIP LIMITED (02741086)
- Filing history for NEWCASTLE REGENERATION PARTNERSHIP LIMITED (02741086)
- People for NEWCASTLE REGENERATION PARTNERSHIP LIMITED (02741086)
- Insolvency for NEWCASTLE REGENERATION PARTNERSHIP LIMITED (02741086)
- More for NEWCASTLE REGENERATION PARTNERSHIP LIMITED (02741086)
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) |
---|---|---|---|
18 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2024 | LIQ01 | Declaration of solvency | |
16 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
25 Jul 2022 | CH01 | Director's details changed for Mr Daniel Stephen Park on 25 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Lisa Ann Katherine Minns on 25 July 2022 | |
25 Jul 2022 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022 | |
25 Jul 2022 | PSC05 | Change of details for St. Modwen Developments Limited as a person with significant control on 25 July 2022 | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Dec 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
03 Sep 2021 | PSC05 | Change of details for St. Modwen Developments Limited as a person with significant control on 3 September 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
11 May 2021 | AP01 | Appointment of Mr Daniel Stephen Park as a director on 10 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Lesley Susan Henderson as a director on 10 May 2021 | |
25 Mar 2021 | AP01 | Appointment of Lisa Ann Katherine Minns as a director on 24 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Andrew David Eames as a director on 24 March 2021 | |
17 Nov 2020 | CH01 | Director's details changed for Mrs Lesley Susan Henderson on 6 November 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
17 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 |